- Company Overview for TINY HAWK LIMITED (07461179)
- Filing history for TINY HAWK LIMITED (07461179)
- People for TINY HAWK LIMITED (07461179)
- More for TINY HAWK LIMITED (07461179)
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
|
|
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
|
|
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
|
|
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 |