Company NameHook Tangaza Limited
DirectorsAlison Jane Hook and Nankunda Katangaza
Company StatusActive
Company Number07483188
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 4 months ago)
Previous NamesGlobal Legal Market Consulting Limited and Hook International Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Alison Jane Hook
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 67 Gloucester Street
London
SW1V 4DZ
Director NameMs Nankunda Katangaza
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed24 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTax Assist Accountants Chancery Station House
31-33 High Holborn
London
WC1V 6AX

Contact

Websiteinternational-conference-of-lega

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alison Hook
100.00%
Ordinary

Financials

Year2014
Net Worth£42,142
Cash£33,359
Current Liabilities£23,676

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with updates (3 pages)
30 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 December 2022Company name changed hook international LIMITED\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
(3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Director's details changed for Ms Nankunda Katangaza on 20 September 2017 (2 pages)
21 September 2017Change of details for Ms Nankunda Katangaza as a person with significant control on 20 September 2017 (2 pages)
21 September 2017Change of details for Ms Nankunda Katangaza as a person with significant control on 20 September 2017 (2 pages)
21 September 2017Director's details changed for Ms Nankunda Katangaza on 20 September 2017 (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 September 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 200
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 200
(3 pages)
31 August 2016Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to 20 Little Britain London EC1A 7DH on 31 August 2016 (1 page)
31 August 2016Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to 20 Little Britain London EC1A 7DH on 31 August 2016 (1 page)
31 August 2016Appointment of Ms Nankunda Katangaza as a director on 24 May 2016 (2 pages)
31 August 2016Appointment of Ms Nankunda Katangaza as a director on 24 May 2016 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Company name changed global legal market consulting LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 February 2015Company name changed global legal market consulting LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2011Incorporation (32 pages)
5 January 2011Incorporation (32 pages)