- Company Overview for GOSHAWK TECHNOLOGY LTD (08280973)
- Filing history for GOSHAWK TECHNOLOGY LTD (08280973)
- People for GOSHAWK TECHNOLOGY LTD (08280973)
- More for GOSHAWK TECHNOLOGY LTD (08280973)
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) |
---|---|---|---|
12 Aug 2022 | SH02 | Consolidation of shares on 5 August 2022 | |
12 Aug 2022 | MA | Memorandum and Articles of Association | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2022
|
|
10 May 2022 | TM01 | Termination of appointment of Gary Edward Lamb as a director on 30 April 2022 | |
19 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Mar 2022 | AP02 | Appointment of Goshawk Ventures Ltd as a director on 24 March 2022 | |
30 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
28 Jan 2022 | AP03 | Appointment of Mrs Maureen Dunlop Lamburn as a secretary on 27 January 2022 | |
28 Jan 2022 | TM02 | Termination of appointment of Watermill Accounting Limited as a secretary on 27 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from C/O Watermill Accounting Future Business Centre Fings Hedges Road Cambridge Cambridgeshire CB4 2HY to Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB on 27 January 2022 | |
23 Aug 2021 | SH03 |
Purchase of own shares.
|
|
13 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
26 Jul 2021 | TM01 | Termination of appointment of Thomas William George Meageen as a director on 29 June 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Iarla Hughes as a director on 29 June 2021 | |
22 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2021
|
|
06 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH England to C/O Watermill Accounting Future Business Centre Fings Hedges Road Cambridge Cambridgeshire CB4 2HY on 22 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
20 Jul 2020 | AP04 | Appointment of Watermill Accounting Limited as a secretary on 17 July 2020 |