HAWK CIRCO LIMITED

6 Stonehaven 6 Stonehaven, Beckenham, BR3 6LZ, Kent, England
StatusACTIVE
Company No.08815057
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

HAWK CIRCO LIMITED is an active private limited company with number 08815057. It was incorporated 10 years, 6 months, 2 days ago, on 13 December 2013. The company address is 6 Stonehaven 6 Stonehaven, Beckenham, BR3 6LZ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ritam Gandhi

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rakesh Gandhi

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-07

Officer name: Lucy Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Fleming

Appointment date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ

Old address: 35 Cambridge Road Bromley BR1 4EB

Change date: 2016-03-22

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 6S (uk) LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Iain Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Moran

Termination date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Moran

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Glover

Documents

View document PDF

Certificate change of name company

Date: 02 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 6S law LIMITED\certificate issued on 02/05/14

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAIS PROPERTIES LTD

C/O MNSK CHARTERED ACCOUNTANTS 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:10994781
Status:ACTIVE
Category:Private Limited Company

MEGABUS.COM (UK) LIMITED

C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW

Number:02199821
Status:ACTIVE
Category:Private Limited Company

NIPPON AUTOS LTD

52A UPPINGHAM ROAD,LEICESTER,LE5 0QD

Number:11393798
Status:ACTIVE
Category:Private Limited Company

OFFURN INSTALLATIONS LTD

159 KING STREET,GLASGOW,G73 1BZ

Number:SC497221
Status:ACTIVE
Category:Private Limited Company

OLIVE JAR DIGITAL LTD

FIRST FLOOR,LONDON,W1T 3QB

Number:09668542
Status:ACTIVE
Category:Private Limited Company

OVATU UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10825974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source