GOLDHAWK INTERACTIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Registered office address changed from Flat 26 Truman House 278 Oak Square London SW9 9AW England to 4 Morris Drive Billingshurst West Sussex RH14 9SF on 2021-07-05 |
| 05/07/215 July 2021 | Director's details changed for Chris Timothy Baker on 2021-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 167 CITY ROAD LONDON EC1V 1AW UNITED KINGDOM |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 14-22 ELDER STREET LONDON E1 6BT UNITED KINGDOM |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 2ND FLOOR (DIFFERENT PROJECTS LTD) 18 - 20 SCRUTTON STREET LONDON EC2A 4RX |
| 06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 25/02/2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/09/132 September 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
| 19/06/1319 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 28/11/2012 |
| 28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 12 CAMERTON CLOSE DALSTON LONDON E8 3TB UNITED KINGDOM |
| 05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM FLAT 38 150 MARE STREET LONDON FIELDS LONDON E8 3SH |
| 05/09/125 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY BAKER / 03/09/2012 |
| 31/07/1231 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 19/06/1219 June 2012 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
| 19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 16/06/1116 June 2011 | 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