HOOKED ON LEARNING LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/08/2330 August 2023 Registered office address changed from 6 Kemps Way Hepworth Holmfirth HD9 1HZ England to Unit 2, Batley Business Park, Technology Drive Batley WF17 6ER on 2023-08-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICHARDS / 15/01/2021

View Document

17/01/2117 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICHARDS / 15/01/2021

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM 1 FROGMOOR AVENUE BRADFORD BD12 7AF ENGLAND

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIM RICHARDS / 15/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 1 FROGMOOR AVENUE OAKENSHAW BRADFORD BD12 1DF UNITED KINGDOM

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICHARDS / 20/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIM RICHARDS / 20/12/2017

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIM RICHARDS / 05/10/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 73 GOIT STOCK LANE HARDEN BINGLEY WEST YORKSHIRE BD16 1DF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICHARDS / 01/04/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM 9 ASTRAL AVENUE HALIFAX WEST YORKSHIRE HX38NN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RICHARDS / 24/07/2014

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 9 ASTRAL AVENUE HALIFAX WEST YORKSHIRE HX3 8NN ENGLAND

View Document

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM APARTMENT 6 THE OLD CHAPEL BRIDGE END BRIGHOUSE WEST YORKSHIRE HD63DY ENGLAND

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information