NIGHTHAWK CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
28/01/2528 January 2025 | Director's details changed for Mr Ziad Pierre Felter on 2023-03-10 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-01-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-01-31 |
10/03/2310 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-10 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIAD PIERRE FELTER / 10/06/2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/11/195 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIAD PIERRE AL GHAOUI / 25/01/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ZIAD PIERRE FELTER / 25/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ZIAD PIERRE FELTER / 15/06/2015 |
26/04/1626 April 2016 | FIRST GAZETTE |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | FIRST GAZETTE |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
16/04/1516 April 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/04/1417 April 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ZIAD PIERRE AL GHAOUI / 26/09/2013 |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
10/06/1310 June 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
28/05/1328 May 2013 | FIRST GAZETTE |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/05/122 May 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/03/1114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM SIXTH FLOOR, FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF |
01/02/101 February 2010 | DIRECTOR APPOINTED ZIAD PIERRE AL GHAOUI |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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