Advanced company searchLink opens in new window

GOSHAWK TECHNOLOGY LTD

Company number 08280973

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 42,860
10 May 2022 TM01 Termination of appointment of Gary Edward Lamb as a director on 30 April 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 1,000
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 2,183.39
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