Advanced company searchLink opens in new window

TINY HAWK LIMITED

Company number 07461179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2016 TM01 Termination of appointment of Sujinan Smiles as a director on 10 October 2016
29 Sep 2016 AP01 Appointment of Ms Grace Anai Tawiah as a director on 26 September 2016
15 Sep 2016 AP01 Appointment of Mr Shane Reginald Little as a director on 15 September 2016
20 Jun 2016 AP01 Appointment of Miss Lorna Kathryn Mitchell as a director on 16 June 2016
06 Jun 2016 AP01 Appointment of Mr Gavin Edward Cory as a director on 3 June 2016
06 Jun 2016 AP01 Appointment of Mrs Sujinan Smiles as a director on 3 June 2016
06 Jun 2016 AP01 Appointment of Mrs Milada Sillerova as a director on 3 June 2016
22 Jan 2016 AP01 Appointment of Mr Zsolt Csiko as a director on 22 January 2016
21 Jan 2016 TM01 Termination of appointment of David John Freeman as a director on 21 January 2016
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
20 Nov 2015 TM01 Termination of appointment of Mary Frank Bukuru as a director on 20 November 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
05 Aug 2015 AP01 Appointment of Mr David John Freeman as a director on 5 August 2015
26 Jun 2015 AP01 Appointment of Mrs Mary Frank Bukuru as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Michael Martin Allan as a director on 26 June 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
05 Mar 2015 AP01 Appointment of Mr Michael Martin Allan as a director on 5 March 2015
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
03 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
24 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012