HAWK SECURITY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Bilal Butt on 2016-02-03

View Document

28/07/2528 July 2025 NewChange of details for Mr Bilal Butt as a person with significant control on 2016-04-06

View Document

28/07/2528 July 2025 NewRegistered office address changed from Office 8060 High Road Romford RM6 6AX England to Office 8060 321-323 High Road Chadwell Heath Essex RM6 6AX on 2025-07-28

View Document

20/05/2520 May 2025 Registered office address changed from Regus Admirals Way Victory Way Crossways Business Park Dartford DA2 6QD England to Office 8060 High Road Romford RM6 6AX on 2025-05-20

View Document

03/04/253 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/01/2516 January 2025 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Regus Admirals Way Victory Way Crossways Business Park Dartford DA2 6QD on 2025-01-16

View Document

09/11/249 November 2024 Director's details changed for Mr Bilal Butt on 2024-11-09

View Document

09/11/249 November 2024 Director's details changed for Mr Bilal Butt on 2024-11-09

View Document

08/11/248 November 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to First Floor 85 Great Portland Street London W1W 7LT on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Registered office address changed from 226 Wennington Road Rainham RM13 9UU England to 7 Bell Yard London WC2A 2JR on 2024-11-08

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/03/232 March 2023 Change of details for Mr Bilal Butt as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Gagandeep Singh as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Gagandeep Singh as a director on 2023-03-02

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Appointment of Mr Gagandeep Singh as a director on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Gagandeep Singh as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Bilal Butt as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 376 a Parsloes Avenue Dagenham RM9 5QP England to 226 Wennington Road Rainham RM13 9UU on 2023-02-14

View Document

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

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

05/06/215 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED TECHPRIME TECHONOLOGIES LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

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

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED GLOBEL TECHNOLOGIES LTD CERTIFICATE ISSUED ON 27/07/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 138 SHEPHALL WAY STEVENAGE HERTFORDSHIRE SG2 9RA ENGLAND

View Document

06/12/176 December 2017 COMPANY NAME CHANGED SECURIZO LIMITED CERTIFICATE ISSUED ON 06/12/17

View Document

03/11/173 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

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 376A PARSLOES AVENUE DAGENHAM ESSEX RM9 5QP UNITED KINGDOM

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 138 SHEPHALL WAY STEVENAGE HERTFORDSHIRE SG2 9RA ENGLAND

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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