HAWK CONSULTING LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Termination of appointment of Bruno Massimo Comin as a director on 2025-04-24

View Document

06/03/256 March 2025 Appointment of Mr Bruno Massimo Comin as a director on 2025-01-01

View Document

14/02/2514 February 2025 Appointment of Mr Raffaello Tondolo as a director on 2025-01-01

View Document

14/02/2514 February 2025 Termination of appointment of Bruno Massimo Comin as a director on 2024-12-31

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Change of details for Mr Stefano Menconi as a person with significant control on 2023-12-15

View Document

22/07/2422 July 2024 Director's details changed for Mr Stefano Menconi on 2023-12-15

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

02/05/242 May 2024 Appointment of Ms Elena Pettenuzzo as a director on 2024-04-01

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

08/03/238 March 2023 Change of details for Mr Stefano Menconi as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Director's details changed for Mr Stefano Menconi on 2023-03-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Stefano Menconi on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Bruno Massimo Comin on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Mr Bruno Massimo Comin on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Stefano Menconi on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Stefano Menconi on 2022-11-08

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MENCONI / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANO MENCONI / 16/10/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MENCONI / 01/07/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR BRUNO MASSIMO COMIN

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR BRUNO MASSIMO COMIN

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR YVANO DANDREA

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 2ND FLOOR DE BURGH HOUSE, MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YVANO DANDREA / 11/09/2012

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK QUIRK

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR. STEFANO MENCONI

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN JOHN QUIRK / 22/11/2011

View Document

18/02/1118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY SICHERI

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR MARK COLIN JOHN QUIRK

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK QUIRK

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN JOHN QUIRK / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YVANO DANDREA / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVANO DANDREA / 01/05/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVANO D'ANDREA / 01/05/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GBP NC 10000/150000 20/10/08

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR LYNSEY GREAVES

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR MARK COLIN JOHN QUIRK

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company