HOOKPOD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

01/08/251 August 2025 NewTermination of appointment of Dave Edward Agombar as a director on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from Unit 1 Webbers Way Dartington Totnes Devon TQ9 6JY England to Unit 261a Lamas Road Badersfield Norwich NR10 5FB on 2025-08-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-02-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-02-25

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Register inspection address has been changed from Blacksmith's Barn Church Farm Mews, Ingham Rd Stalham Norwich Norfolk NR12 9RU to 21 North Walsham Road North Walsham Road Coltishall Norwich NR12 7JB

View Document

09/12/229 December 2022 Director's details changed for Ms Rebecca Justine Ingham on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR SIMON HENRY KENNER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE KIBEL / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE EDWARD AGOMBAR / 28/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 17.4

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 1 SHINNERS BRIDGE WEBBERS WAY DARTINGTON DEVON TQ9 6JY

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 16.85

View Document

02/10/172 October 2017 17/07/17 STATEMENT OF CAPITAL GBP 15.69

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 15.44

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 15.44

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 03/12/16 STATEMENT OF CAPITAL GBP 14.08

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

04/07/164 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 10/03/16 STATEMENT OF CAPITAL GBP 14.08

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 14.08

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

22/08/1422 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1422 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 12.87

View Document

16/06/1416 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 10.00

View Document

16/06/1416 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MS REBECCA JUSTINE INGHAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SAIL ADDRESS CREATED

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 3D BETTON WAY, MORETONHAMPSTEAD, NEWTON ABBOT, DEVON, TQ13 8NA, ENGLAND

View Document

24/04/1324 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1324 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 7.02

View Document

24/04/1324 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 8.83

View Document

24/04/1324 April 2013 SUB-DIVISION 28/03/13

View Document

17/04/1317 April 2013 SUB DIVISION 28/03/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR DAVE EDWARD AGOMBAR

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, C/O ARROWGRASS CAPITAL PARTNERS LLP, TOWER 42 LEVEL 34, 25 OLD BROAD STREET, LONDON, EC2N 1HQ, ENGLAND

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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