HOOKEDGE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Sunil Tuli on 2025-05-22

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

09/10/249 October 2024 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to Browne Jacobson Llp 6 Bevis Marks London England EC3A 7BA on 2024-10-09

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Hoi Kei Cheng on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Ying Nam Cheng on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

07/03/237 March 2023 Termination of appointment of Patrick Lathbridge Cox as a director on 2023-01-31

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O BROWNE JACOBSON LLP
C N A HOUSE 77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOW-NANG / 08/05/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / YING NAM ANTARES CHENG / 08/05/2013

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED SIMON LOW-NANG

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 06/06/2006

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ROBERT LEE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED SIU PING LI

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED YING NAM ANTARES CHENG

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
C/O BROWNE JACOBSON LLP
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ROMOLO CICHERO

View Document

04/09/084 September 2008 SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RILEY

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
CEDAR COURT CASTLE HILL
FARNHAM
SURREY
GU9 7JF

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ROMOLO CICHERO

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR SIU LI

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LEE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PETER RILEY

View Document

02/06/082 June 2008 SECRETARY APPOINTED ROMOLO CICHERO

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ROMOLO CICHERO

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY INVESTIA NOMINEE SERVICES LIMITED

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR BORGE ANDERSEN

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
32 PORTLAND PLACE
LONDON
W1B 1NA

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BORGE ANDERSEN

View Document

30/04/0830 April 2008 SECRETARY APPOINTED INVESTIA NOMINEE SERVICES LIMITED

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
3RD FLOOR
151A SYDNEY STREET
LONDON
SW3 6NT

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PETER SELLS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR SUNIL TULI

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/063 August 2006 S-DIV
06/06/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED
06/06/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0624 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED
03/05/05

View Document

24/05/0524 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0524 May 2005 ￯﾿ᄑ NC 100/1000
03/05/0

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0529 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM:
7-10 CHANDOS STREET
CAVINDISH SQUARE
LONDON
W1M 9DE

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company