Advanced company searchLink opens in new window

13322907 LTD

Company number 13322907

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 Mar 2024 AD01 Registered office address changed from Kenwood House Harper Lane Radlett WD7 7HU England to Compass House 17- 19 Empringham Street Kingston upon Hull East Yorkshire HU9 1RP on 22 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
23 Feb 2024 PSC07 Cessation of Hive 360 Limited as a person with significant control on 23 February 2024
23 Feb 2024 TM01 Termination of appointment of David John Mccormack as a director on 23 February 2024
23 Feb 2024 PSC02 Notification of Rebound Strategies Ltd as a person with significant control on 23 February 2024
23 Feb 2024 AP01 Appointment of Mrs Svitlana Bilohurova as a director on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from 8th Floor West Wing 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to Kenwood House Harper Lane Radlett WD7 7HU on 23 February 2024
10 Feb 2024 CERTNM Company name changed hive 360 005 LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
01 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
05 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
12 Oct 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 July 2022
27 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
19 May 2021 PSC02 Notification of Hive 360 Limited as a person with significant control on 17 May 2021
19 May 2021 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to 8th Floor West Wing 54 Hagley Road Edgbaston Birmingham B16 8PE on 19 May 2021
19 May 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2021
19 May 2021 AP01 Appointment of Mr David Mccormack as a director on 17 May 2021
19 May 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2021
19 May 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 7 May 2021
08 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted