HIVE CLEANING LIMITED

Regina House Regina House, London, NW3 5JS, United Kingdom
StatusACTIVE
Company No.10418437
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

HIVE CLEANING LIMITED is an active private limited company with number 10418437. It was incorporated 7 years, 8 months, 28 days ago, on 10 October 2016. The company address is Regina House Regina House, London, NW3 5JS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-20

Capital : 75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-20

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Apr 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: 35 Little Russell Street London WC1A 2HH England

New address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104184370001

Charge creation date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Underhill

Termination date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Louis Roy Beaumont

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniella Angelique Beaumont

Notification date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Louis Roy Beaumont

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Arnold

Termination date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Thomas Arnold

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Arnold

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louis Roy Beaumont

Notification date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Underhill

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daniella Angelique Beaumont

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Roy Beaumont

Appointment date: 2018-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: 93C Kingscourt Road 93C London SW16 1JA United Kingdom

New address: 35 Little Russell Street London WC1A 2HH

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I&A SEATON HOLDINGS LIMITED

439 NEW INN LANE,STOKE-ON-TRENT,ST4 8BN

Number:10852743
Status:ACTIVE
Category:Private Limited Company

L.C. (GEMINI) LIMITED

THE BARN WOODS FARM,CHELMSFORD,CM3 1HZ

Number:09080197
Status:ACTIVE
Category:Private Limited Company

MASCHIO GASPARDO UK LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:11152948
Status:ACTIVE
Category:Private Limited Company

SPRAYFAST COATINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11234731
Status:ACTIVE
Category:Private Limited Company

THE ASSET REGISTRY LIMITED

42 CROSBY ROAD NORTH,CROSBY,L22 4QQ

Number:09482353
Status:ACTIVE
Category:Private Limited Company

THECHAIN LTD

8 LINDEN CLOSE,CAMBRIDGE,CB4 3JU

Number:09486282
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source