Advanced company searchLink opens in new window

HOOKEDGE LIMITED

Company number 03367100

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)
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
  • GBP 3,210,204.349446
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
  • GBP 3,210,204.349446
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
  • GBP 3,210,204.349446
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