- Company Overview for HAWICK LIMITED (11096772)
- Filing history for HAWICK LIMITED (11096772)
- People for HAWICK LIMITED (11096772)
- More for HAWICK LIMITED (11096772)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
19 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
19 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
25 Aug 2021 | AD01 | Registered office address changed from 63 the Broadway High Street Chesham HP5 1BX England to 2 Aylesbury Crescent Slough SL1 3ES on 25 August 2021 | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
07 Aug 2020 | PSC01 | Notification of Krzysztof Ziobro as a person with significant control on 7 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Krzysztof Ziobro as a director on 7 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Adalt Hussain as a person with significant control on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 63 the Broadway High Street Chesham HP5 1BX on 7 August 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Jul 2020 | PSC01 | Notification of Adalt Hussain as a person with significant control on 25 June 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Goldchild Limited as a director on 25 June 2020 | |
24 Jul 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 25 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Adalt Hussain on 5 June 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
15 Dec 2019 | AD01 | Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019 |