Advanced company searchLink opens in new window

CYBERHAWK INNOVATIONS LIMITED

Company number SC340484

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)
06 Aug 2012 AA Accounts for a small company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Mar 2012 MEM/ARTS Memorandum and Articles of Association
11 Feb 2012 466(Scot) Alterations to floating charge 2
07 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 3
05 Jan 2012 AP01 Appointment of Mr Christopher Jervis Fleming as a director
05 Jan 2012 TM01 Termination of appointment of Nigel Ellis as a director
05 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 2
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 TM01 Termination of appointment of Douglas Walker as a director
25 Nov 2011 TM01 Termination of appointment of Stuart Deed as a director
27 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 May 2011 AR01 Annual return made up to 31 March 2011
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 4.480
18 Aug 2010 AP01 Appointment of Mr Stuart George Mackie Deed as a director
03 Aug 2010 TM01 Termination of appointment of Stuart Deed as a director
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 430,008.4
22 Jun 2010 AP01 Appointment of Nigel Anthony Ellis as a director
24 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Mar 2010 AP01 Appointment of Aubrey John Thompson as a director
20 Jan 2010 AP01 Appointment of Stuart George Mackie Deed as a director