Advanced company searchLink opens in new window

VAN HIVE UK LTD

Company number 12550220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CH01 Director's details changed for Mr Louis Elms on 22 April 2024
22 Apr 2024 PSC05 Change of details for Xxii Holdings Ltd as a person with significant control on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 43a St. Marys Road Market Harborough LE16 7DS England to 8 the Sidings Merrylees Road Desford Leicester LE9 9FE on 22 April 2024
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
09 Aug 2023 AP01 Appointment of Mr Louis Elms as a director on 9 August 2023
23 Feb 2023 PSC02 Notification of Xxii Holdings Ltd as a person with significant control on 23 February 2023
23 Feb 2023 PSC07 Cessation of Louis Elms as a person with significant control on 23 February 2023
17 Feb 2023 AD01 Registered office address changed from 3a the Parade Needham Avenue Glen Parva Leicester LE2 9JW England to 43a St. Marys Road Market Harborough LE16 7DS on 17 February 2023
23 Jan 2023 CH01 Director's details changed for Mr Spencer Rayner on 11 January 2023
12 Dec 2022 CERTNM Company name changed hive automotive LTD\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
17 Oct 2022 TM01 Termination of appointment of Louis Elms as a director on 17 October 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
13 Sep 2022 CERTNM Company name changed xxii motor company LTD\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
12 Sep 2022 AP01 Appointment of Mr Spencer Rayner as a director on 12 September 2022
06 Sep 2022 AA Micro company accounts made up to 30 April 2022
19 Jul 2022 CERTNM Company name changed hive detailing LTD\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
19 Jul 2022 PSC04 Change of details for Mr Louis Elms as a person with significant control on 18 July 2022
19 Jul 2022 AD01 Registered office address changed from 28 Cork Lane Glen Parva Leicester Leicestershire LE2 9JR United Kingdom to 3a the Parade Needham Avenue Glen Parva Leicester LE2 9JW on 19 July 2022
19 Jul 2022 PSC02 Notification of Xxii Group Ltd as a person with significant control on 18 July 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
07 May 2021 PSC07 Cessation of Spencer Rayner as a person with significant control on 7 May 2021