HOOKLOGIC LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/05/1527 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HERMIDA / 01/05/2014 |
| 22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VARDAAN VASISHT / 01/05/2014 |
| 22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM |
| 22/05/1322 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/05/1230 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ |
| 02/06/112 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VARDAAN VASISHT / 01/05/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HERMIDA / 01/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM OPDYKE / 01/05/2010 |
| 03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM OPDYKE / 01/05/2010 |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 18/11/0818 November 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
| 08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
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