Advanced company searchLink opens in new window

HAWK MANAGEMENT GROUP LIMITED

Company number 10174752

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)
30 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Mar 2022 CH01 Director's details changed for Ms Joanna Ramona Hayes on 22 February 2022
01 Mar 2022 PSC04 Change of details for Ms Joanna Ramona Hayes as a person with significant control on 22 February 2022
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
13 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of Vanessa Jones as a person with significant control on 11 May 2016
04 Oct 2017 PSC01 Notification of Joanna Hayes as a person with significant control on 11 May 2016
04 Oct 2017 PSC01 Notification of Crawford Knott as a person with significant control on 11 May 2016
06 Sep 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 480
13 Jul 2016 MR01 Registration of charge 101747520001, created on 12 July 2016
07 Jul 2016 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 7 July 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 3
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3