Advanced company searchLink opens in new window

HIVE TOPCO LIMITED

Company number 09817326

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)
23 Jan 2024 AAMD Amended full accounts made up to 31 December 2022
19 Jan 2024 CH01 Director's details changed for Director Emma Louise Brown on 20 December 2023
18 Jan 2024 AP01 Appointment of Director Emma Louise Brown as a director on 20 February 2023
15 Jan 2024 TM01 Termination of appointment of Anders Fohlin as a director on 20 December 2023
20 Nov 2023 AD01 Registered office address changed from Grafton House Grafton Street Hyde Cheshire SK14 2AX England to 10th Floor Bloc 17 Marble Street Marble Street Manchester M2 3AW on 20 November 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
28 May 2022 MR01 Registration of charge 098173260003, created on 27 May 2022
17 Mar 2022 MR04 Satisfaction of charge 098173260002 in full
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
24 Sep 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 8 October 2020 with updates
14 Dec 2020 AA Full accounts made up to 31 December 2019
23 Jan 2020 AP01 Appointment of Mr Konstantin Ludwig-Otto Graf Von Bismarck-Schönhausen as a director on 10 January 2020
23 Jan 2020 TM01 Termination of appointment of Daniel Charles Ball as a director on 10 January 2020
23 Jan 2020 TM01 Termination of appointment of Jonathan Walton Kay as a director on 10 January 2020
23 Jan 2020 TM02 Termination of appointment of Jonathan Kay as a secretary on 10 January 2020
17 Dec 2019 MA Memorandum and Articles of Association
17 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents / company business 10/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2019 MR01 Registration of charge 098173260002, created on 11 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 195,455.00
04 Dec 2019 MR04 Satisfaction of charge 098173260001 in full
03 Dec 2019 AP01 Appointment of Mr Anders Fohlin as a director on 18 November 2019