- Company Overview for HOOKEDGE LIMITED (03367100)
- Filing history for HOOKEDGE LIMITED (03367100)
- People for HOOKEDGE LIMITED (03367100)
- Charges for HOOKEDGE LIMITED (03367100)
- More for HOOKEDGE LIMITED (03367100)
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) |
---|---|---|---|
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Patrick Lathbridge Cox on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Mr Sunil Tuli on 21 May 2019 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Jun 2018 | CH01 | Director's details changed for Siu Ping Li on 30 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
22 May 2018 | CH01 | Director's details changed for Ying Nam Antares Cheng on 21 May 2018 | |
22 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Peter Charles Sells on 16 March 2018 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Sep 2015 | AP01 | Appointment of Sunil Tuli as a director on 11 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Jun 2015 | TM01 | Termination of appointment of Simon Low-Nang as a director on 7 May 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
18 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
11 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jun 2013 | CH01 | Director's details changed for Simon Low-Nang on 8 May 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Ying Nam Antares Cheng on 8 May 2013 |