HOOK RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

27/08/2527 August 2025 NewRegistered 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

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/08/2518 August 2025 NewSecretary's details changed for Nicholas Fisher on 2025-08-17

View Document

18/08/2518 August 2025 NewChange of details for Mr Nicholas Charles Fisher as a person with significant control on 2025-08-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

17/07/2417 July 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

20/12/2320 December 2023 Change of details for Mr Nicholas Charles Fisher as a person with significant control on 2023-12-11

View Document

19/12/2319 December 2023 Change of details for Ms Deborah Anne Bray as a person with significant control on 2023-12-19

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EWINGTON / 01/03/2015

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE BRAY / 27/08/2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/09/127 September 2012 SECRETARY APPOINTED NICHOLAS FISHER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED TIMOTHY EWINGTON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

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

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED NICHOLAS CHARLES FISHER

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED DEBORAH ANNE BRAY

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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