Advanced company searchLink opens in new window

CYBERHAWK INNOVATIONS LIMITED

Company number SC340484

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)
21 Jan 2016 AP01 Appointment of Mr Philip Alexander Buchan as a director on 18 December 2015
19 Jan 2016 AP01 Appointment of Mr Richard Calvin Round as a director on 18 December 2015
19 Jan 2016 TM01 Termination of appointment of Ian Derek Marchant as a director on 18 December 2015
17 Sep 2015 AA Accounts for a small company made up to 31 March 2015
04 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2015 MR01 Registration of charge SC3404840004, created on 2 July 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8.299
02 Apr 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
02 Apr 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 8.299
21 Nov 2014 CH01 Director's details changed for Mr Christopher Jervis Fleming on 20 November 2014
02 Oct 2014 AA Accounts for a small company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
02 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 7.404
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2013 AP01 Appointment of Ian Derek Marchant as a director
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 7.180
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2013 MR04 Satisfaction of charge 2 in full
03 Jul 2013 MR04 Satisfaction of charge 3 in full
21 Jun 2013 AP01 Appointment of Craig Durward Roberts as a director
29 May 2013 AA Accounts for a small company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Aubrey John Thompson on 3 March 2010
25 Apr 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013