|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 27 November 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 27 November 2024 with updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 27 November 2023 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Appointment of Mr Panayi Georgiou as a secretary on 27 June 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Termination of appointment of Mahendra Patel as a secretary on 27 June 2023
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 27 November 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 27 November 2021 with updates
|
|
|
29 Nov 2020
|
29 Nov 2020
Confirmation statement made on 27 November 2020 with updates
|
|
|
29 Nov 2020
|
29 Nov 2020
Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 23 July 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 6 September 2019
|
|
|
11 Sep 2020
|
11 Sep 2020
Resolutions
|
|
|
18 Aug 2020
|
18 Aug 2020
Change of name notice
|
|
|
28 Feb 2020
|
28 Feb 2020
Registration of charge 034723980006, created on 28 February 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 27 November 2019 with updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Registration of charge 034723980005, created on 20 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Registration of charge 034723980004, created on 20 September 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from The Hive Camrose Avenue London HA8 6AG to 1 Kings Avenue London N21 3NA on 6 September 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Registration of charge 034723980003, created on 12 August 2019
|