Advanced company searchLink opens in new window

HIVECORE LTD

Company number 08718967

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
19 May 2017 AA Total exemption small company accounts made up to 28 February 2017
19 May 2017 AA01 Previous accounting period extended from 31 October 2016 to 28 February 2017
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 CERTNM Company name changed tribehive LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
01 Feb 2016 TM01 Termination of appointment of Anthony Nelson as a director on 22 December 2015
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 102.93
07 Oct 2015 CH01 Director's details changed for Mr Ciaran Robert Fisher on 31 December 2014
07 Oct 2015 CH01 Director's details changed for Dr Dan Chalmers on 31 July 2015
07 Oct 2015 AD01 Registered office address changed from Tribehive Ltd, Science Innovation Centre Science Park Square Falmer Brighton BN1 9SB to C/O Tribehive Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 7 October 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 102.93
21 May 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100.36
16 Apr 2015 AP01 Appointment of Mr Aidan Cooney as a director on 2 April 2015
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8.5
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2014 SH08 Change of share class name or designation
16 Sep 2014 SH10 Particulars of variation of rights attached to shares
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 8.50