HIVE OF BEAUTY LIMITED

09395690
SUITE 1 50 BROADWAY 7TH FLOOR LONDON SW1H 0DB

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Appointment of secretary (Mr Stephen Mclaughlin) 2 Buy now
27 Sep 2024 officers Termination of appointment of secretary (Brian Aitken) 1 Buy now
24 Jun 2024 accounts Annual Accounts 11 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Appointment of director (Mrs Colette Frances Macdonough) 2 Buy now
07 Dec 2023 officers Termination of appointment of director (Colette Frances Macdonough) 1 Buy now
16 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2023 accounts Annual Accounts 11 Buy now
28 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2022 accounts Annual Accounts 10 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 officers Termination of appointment of director (Brian Aitken) 1 Buy now
25 Jun 2020 accounts Annual Accounts 9 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Appointment of director (Stephen Mclaughlin) 3 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2015 officers Appointment of director (Colette Frances Macdonough) 3 Buy now
29 Jun 2015 officers Appointment of director (Mrs Sheena Johnston Cunniffe) 3 Buy now
10 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2015 incorporation Incorporation Company 23 Buy now