HAWKDEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Peter Sahli on 2021-01-01

View Document

12/12/2412 December 2024 Director's details changed for Mr Peter Sahli on 2017-10-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

17/07/2417 July 2024 Termination of appointment of Hk Nominees Limited as a secretary on 2024-07-01

View Document

17/07/2417 July 2024 Appointment of Elemental Company Secretary Limited as a secretary on 2024-07-01

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/11/1914 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIANE URSULA GLOOR-NEUFELD

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE MESSERIL

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERENA SCHWARTZ

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NOGATSCH

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROMEO NEUFELD

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MAURICE NEUFIELD

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

05/09/175 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

24/12/1524 December 2015 DIRECTOR APPOINTED MR PETER SAHLI

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR FELIX ROM

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

13/01/1513 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HK NOMINEES LIMITED / 30/11/2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

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

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 25 CITY ROAD LONDON EC1Y 1AR ENGLAND

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

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

View Document

29/01/1029 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FELIX ROM / 06/12/2009

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HK NOMINEES LIMITED / 06/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: WESTGATE POINT WESTGATE LEEDS WEST YORKSHIRE LS1 2AX

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: FLAT 3 6 GREAT ORMOND STREET LONDON WC1N 3RB

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/955 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/12/927 December 1992 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