- Company Overview for 257 VENTURES LTD (08948449)
- Filing history for 257 VENTURES LTD (08948449)
- People for 257 VENTURES LTD (08948449)
- More for 257 VENTURES LTD (08948449)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
18 Feb 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Nov 2023 | CERTNM |
Company name changed hooked marketing LTD\certificate issued on 30/11/23
|
|
13 Oct 2023 | CH01 | Director's details changed for Mr Daniel John Mcdevitt on 13 October 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from 27 27 Wilton Avenue Heald Green Cheadle SK8 3LY United Kingdom to 27 Wilton Avenue Heald Green Cheadle SK8 3LY on 23 March 2021 | |
05 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 27 27 Wilton Avenue Heald Green Cheadle SK8 3LY on 2 March 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|