GOSHAWK TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr Matthew James Turner as a person with significant control on 2025-06-01

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-12

View Document

12/04/2512 April 2025 Statement of capital following an allotment of shares on 2025-04-12

View Document

29/03/2529 March 2025 Appointment of Mr Jason Robert Kabengele as a director on 2025-03-14

View Document

29/03/2529 March 2025 Appointment of Mr Anthony Peter Wilkins as a director on 2025-03-14

View Document

29/03/2529 March 2025 Appointment of Mr Philip Julian Sheppard as a director on 2025-03-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

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

View Accounts

03/12/233 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Goshawk Ventures Ltd as a director on 2023-10-31

View Document

01/06/231 June 2023 Director's details changed for Goshawk Ventures Ltd on 2023-01-01

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/03/236 March 2023 Secretary's details changed for Mrs Beverley Turner on 2023-03-01

View Document

06/03/236 March 2023 Appointment of Mr Ian James Buxton as a director on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB England to 30 the Avenue Welwyn Herts AL6 0PP on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Goshawk Ventures Ltd on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Matthew James Turner on 2023-03-01

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Maureen Dunlop Lamburn as a secretary on 2022-11-22

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

10/05/2210 May 2022 Termination of appointment of Gary Edward Lamb as a director on 2022-04-30

View Document

30/03/2230 March 2022 Appointment of Goshawk Ventures Ltd as a director on 2022-03-24

View Document

30/03/2230 March 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Watermill Accounting Limited as a secretary on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mrs Maureen Dunlop Lamburn as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from C/O Watermill Accounting Future Business Centre Fings Hedges Road Cambridge Cambridgeshire CB4 2HY to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 2022-01-27

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Iarla Hughes as a director on 2021-06-29

View Document

26/07/2126 July 2021 Termination of appointment of Thomas William George Meageen as a director on 2021-06-29

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-29

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENSHAW

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED WATERMILL ACCOUNTING LIMITED

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR THOMAS WILLIAM GEORGE MEAGEEN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY NEIL MILLER

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY WATERMILL ACCOUNTING

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O WATERMILL ACCOUNTING LTD FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR GARY EDWARD LAMB

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR NEIL MILLER

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR IARLA HUGHES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED GOSHAWK COMMUNICATIONS (UK) LTD CERTIFICATE ISSUED ON 11/01/19

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

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

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O WATERMILL ACCOUTING FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TURNER / 05/05/2017

View Document

08/04/178 April 2017 COMPANY NAME CHANGED GOSHAWK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 1183.39

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 1222.82

View Document

10/04/1510 April 2015 18/02/15 STATEMENT OF CAPITAL GBP 118339

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 1183.39

View Document

19/02/1519 February 2015 CORPORATE SECRETARY APPOINTED WATERMILL ACCOUNTING

View Document

19/02/1519 February 2015 20/10/14 STATEMENT OF CAPITAL GBP 1100.54

View Document

16/02/1516 February 2015 20/10/14 STATEMENT OF CAPITAL GBP 1067.51

View Document

16/02/1516 February 2015 20/10/14 STATEMENT OF CAPITAL GBP 1100.54

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED CHARLES GUY HENSHAW

View Document

04/12/144 December 2014 SUB-DIVISION 10/10/14

View Document

26/11/1426 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 1100.54

View Document

26/11/1426 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 1067.51

View Document

26/11/1426 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 1051.5

View Document

18/11/1418 November 2014 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

12/11/1412 November 2014 ADOPT ARTICLES 10/10/2014

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM IDEASPACE CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 149 ST. MATTHEWS GARDENS CAMBRIDGE CB1 2PS ENGLAND

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM IDEA SPACE HAUSER FORUM CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT UNITED KINGDOM

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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