HAWKSVALE INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Registered office address changed from Hub8 the Brewery Quarter High Street Cheltenham GL50 3FF England to 22 Selsdon Avenue South Croydon CR2 6PP on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Termination of appointment of Martyn Gill as a director on 2024-02-28 |
28/02/2428 February 2024 | Cessation of Martyn Gill as a person with significant control on 2024-02-28 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-22 with updates |
15/10/2315 October 2023 | Statement of capital following an allotment of shares on 2023-10-01 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with updates |
04/01/224 January 2022 | Registered office address changed from 44 Church Road St. Marks Cheltenham GL51 7AN England to Hub8 the Brewery Quarter High Street Cheltenham GL50 3FF on 2022-01-04 |
17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
24/02/2124 February 2021 | ADOPT ARTICLES 01/08/2020 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
24/02/2124 February 2021 | ARTICLES OF ASSOCIATION |
24/02/2124 February 2021 | 01/08/20 STATEMENT OF CAPITAL GBP 100.00 |
09/07/209 July 2020 | DIRECTOR APPOINTED MRS ELEANOR JANE UPSON |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR UPSON |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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