HIVE ROBOTICS LIMITED

18 Pipistrelle Way 18 Pipistrelle Way, Leicester, LE2 4QA, England
StatusACTIVE
Company No.11407825
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age6 years, 7 days
JurisdictionEngland Wales

SUMMARY

HIVE ROBOTICS LIMITED is an active private limited company with number 11407825. It was incorporated 6 years, 7 days ago, on 11 June 2018. The company address is 18 Pipistrelle Way 18 Pipistrelle Way, Leicester, LE2 4QA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: 18 Pipistrelle Way Oadby Leicester LE2 4QA

Old address: 130 Old Street London EC1V 9BD England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: John Andrew Theodore

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Theodore

Termination date: 2020-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-13

Officer name: John Michael Theodore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Hristiana Georgieva

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-07

Capital : 1.149295 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Theodore

Change date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Michael Theodore

Appointment date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Ms Hristiana Georgieva

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Capital

Type: SH01

Capital : 1.149008 GBP

Date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Emin Can Turan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 1.148434 GBP

Date: 2019-08-16

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 1.145435 GBP

Date: 2019-08-16

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 1.139436 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Capital : 1.137936 GBP

Date: 2019-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Jonathan Michael Theodore

Change date: 2019-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-18

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Dr Juan Sebastian Tobon Conde

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Capital : 1.136436 GBP

Date: 2019-01-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-18

Capital : 1.125062 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Capital : 1.056253 GBP

Date: 2019-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Dr Jonathan Michael Theodore

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-20

Officer name: Mr John Andrew Theodore

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emin Can Turan

Appointment date: 2018-07-08

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKER THOMPSON LIMITED

4 LOMBARD STREET,LONDON,EC3V 9HD

Number:02701017
Status:ACTIVE
Category:Private Limited Company

CM & SGM AGENCIES LIMITED

C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP

Number:08835210
Status:ACTIVE
Category:Private Limited Company

ELAN CARAVANS LIMITED

DUNDEE ROAD,PERTH,PH2 7SR

Number:SC061507
Status:ACTIVE
Category:Private Limited Company

FOUR DIMENSION WATCHES LTD

254 GOLDHAWK ROAD,LONDON,W12 9PE

Number:10477371
Status:ACTIVE
Category:Private Limited Company

I.R. SARJANTSON LIMITED

WADWORTH WOODHOUSE WOODHOUSE LANE,DONCASTER,DN11 9BN

Number:01368358
Status:ACTIVE
Category:Private Limited Company

JINPERSA LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:10570061
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