GOLDHAWK INTERACTIVE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from Flat 26 Truman House 278 Oak Square London SW9 9AW England to 4 Morris Drive Billingshurst West Sussex RH14 9SF on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Chris Timothy Baker on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 167 CITY ROAD LONDON EC1V 1AW UNITED KINGDOM

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 14-22 ELDER STREET LONDON E1 6BT UNITED KINGDOM

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 2ND FLOOR (DIFFERENT PROJECTS LTD) 18 - 20 SCRUTTON STREET LONDON EC2A 4RX

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 25/02/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 28/11/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 12 CAMERTON CLOSE DALSTON LONDON E8 3TB UNITED KINGDOM

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM FLAT 38 150 MARE STREET LONDON FIELDS LONDON E8 3SH

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 03/09/2012

View Document

31/07/1231 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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