- Company Overview for THE AV TECHNICIAN LIMITED (11256508)
- Filing history for THE AV TECHNICIAN LIMITED (11256508)
- People for THE AV TECHNICIAN LIMITED (11256508)
- More for THE AV TECHNICIAN LIMITED (11256508)
| 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) |
|---|---|---|---|
| 09 Feb 2026 | CS01 | Confirmation statement made on 9 February 2026 with updates | |
| 04 Feb 2026 | CERTNM |
Company name changed hooked images LIMITED\certificate issued on 04/02/26
|
|
| 11 Apr 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 11 March 2025 with updates | |
| 18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 26 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
| 09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 03 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
| 19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
| 14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 12 May 2021 | PSC04 | Change of details for Mr Benjamin Steven Hook as a person with significant control on 12 May 2021 | |
| 12 May 2021 | CH01 | Director's details changed for Mr Benjamin Steven Hook on 12 May 2021 | |
| 12 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Summit House Horsecroft Road Harlow CM19 5BN on 12 May 2021 | |
| 15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
| 10 Mar 2021 | PSC07 | Cessation of Janet Elsie Rodgers as a person with significant control on 31 March 2020 | |
| 10 Mar 2021 | PSC04 | Change of details for Mr Benjamin Steven Hook as a person with significant control on 10 March 2021 | |
| 30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 02 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
| 13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
| 30 Oct 2018 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 30 October 2018 | |
| 15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|