Advanced company searchLink opens in new window

THE HOOK DESIGN (NW) LTD

Company number 10999999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AD01 Registered office address changed from Elizabeth House Bold Street Leigh WN7 1AP England to C/O Heaton Accountancy Services Ltd 113 Treen Road Tyldesley Manchester M29 7HB on 11 January 2024
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
18 Jun 2023 AA Micro company accounts made up to 31 January 2023
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Jul 2021 CH01 Director's details changed for Mr Adam Christopher Vause on 29 July 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
02 Jul 2021 PSC04 Change of details for Mr Adam Christopher Vause as a person with significant control on 10 November 2020
01 Dec 2020 AA Micro company accounts made up to 31 January 2020
10 Nov 2020 PSC01 Notification of Lee Whalley as a person with significant control on 5 June 2019
10 Nov 2020 PSC04 Change of details for Mr Adam Christopher Vause as a person with significant control on 5 June 2019
02 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 Jun 2020 AD01 Registered office address changed from 21 Henrietta Street Leigh WN7 1LP England to Elizabeth House Bold Street Leigh WN7 1AP on 20 June 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
02 Jul 2019 AA Micro company accounts made up to 31 January 2019
05 Jun 2019 AP01 Appointment of Mr Lee Robert Whalley as a director on 5 June 2019
05 Jun 2019 PSC04 Change of details for Mr Adam Christopher Vause as a person with significant control on 1 February 2019
05 Jun 2019 PSC07 Cessation of Adam Matthew Jackson as a person with significant control on 1 February 2019
14 May 2019 AD01 Registered office address changed from 53 Timberbottom Bolton BL2 3DQ United Kingdom to 21 Henrietta Street Leigh WN7 1LP on 14 May 2019
05 Mar 2019 TM01 Termination of appointment of Adam Matthew Jackson as a director on 1 February 2019
28 Jan 2019 AA01 Current accounting period extended from 31 October 2018 to 31 January 2019
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
07 Nov 2018 PSC01 Notification of Adam Jackson as a person with significant control on 1 January 2018