HOOKPOD LIMITED: Filings
Overview
| Company Name | HOOKPOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08371208 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HOOKPOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Termination of appointment of Dave Edward Agombar as a director on Aug 01, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Mar 24, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 25, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 25, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
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 pages | AD02 | ||
Director's details changed for Ms Rebecca Justine Ingham on Dec 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Appointment of Mr Simon Henry Kenner as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2020 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Pete Kibel on May 28, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Dave Edward Agombar on May 28, 2019 | 2 pages | CH01 | ||
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