HAWKDOVE LTD

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-29

View Document

23/03/2323 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIPUL KAPUR

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAM JEGATHESWARAN

View Document

14/04/1614 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DIDIER M'PUNGE DIYAVOVA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIPUL KAPUR / 01/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/11/0225 November 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 2ND FLOOR (SOUTH) 5 BLACKHOURSE LANE LONDON E17 6DS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 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