HOOKPOD LIMITED: Filings

  • Overview

    Company NameHOOKPOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08371208
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HOOKPOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Dave Edward Agombar as a director on Aug 01, 2025

    1 pagesTM01

    Registered office address changed from Unit 1 Webbers Way Dartington Totnes Devon TQ9 6JY England to Unit 261a Lamas Road Badersfield Norwich NR10 5FB on Aug 01, 2025

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 23, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Mar 24, 2023

    • Capital: GBP 22.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2023

    • Capital: GBP 22.52
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2023

    • Capital: GBP 22.5
    3 pagesSH01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    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

    1 pagesAD02

    Director's details changed for Ms Rebecca Justine Ingham on Dec 01, 2022

    2 pagesCH01

    Confirmation statement made on Jan 23, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jan 23, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Appointment of Mr Simon Henry Kenner as a director on Jun 24, 2020

    2 pagesAP01

    Confirmation statement made on Jan 23, 2020 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Director's details changed for Mr Pete Kibel on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr Dave Edward Agombar on May 28, 2019

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0