HOOK RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-17 with updates |
27/08/2527 August 2025 New | Registered office address changed from 2 Michael Court, Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR England to Office 108, Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 2025-08-27 |
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/08/2518 August 2025 New | Secretary's details changed for Nicholas Fisher on 2025-08-17 |
18/08/2518 August 2025 New | Change of details for Mr Nicholas Charles Fisher as a person with significant control on 2025-08-17 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Change of details for Mr Nicholas Charles Fisher as a person with significant control on 2023-12-11 |
19/12/2319 December 2023 | Change of details for Ms Deborah Anne Bray as a person with significant control on 2023-12-19 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/08/1517 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EWINGTON / 01/03/2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/08/1420 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE BRAY / 27/08/2013 |
04/09/134 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/09/127 September 2012 | SECRETARY APPOINTED NICHOLAS FISHER |
07/09/127 September 2012 | DIRECTOR APPOINTED TIMOTHY EWINGTON |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
21/08/1221 August 2012 | DIRECTOR APPOINTED NICHOLAS CHARLES FISHER |
21/08/1221 August 2012 | DIRECTOR APPOINTED DEBORAH ANNE BRAY |
17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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