Advanced company searchLink opens in new window

HONORE ENTERPRISES LTD

Company number 06901175

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
23 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jul 2019 AD01 Registered office address changed from , 213 Sheridan Court Mansfield Road, Nottingham, NG1 3GY, England to 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY on 9 July 2019
08 Jul 2019 AD01 Registered office address changed from , 12 Manly Close, Nottingham, NG5 9LE, England to 213 Sheridan Court 66 Mansfield Road Nottingham NG1 3GY on 8 July 2019
21 Dec 2018 AP01 Appointment of Tahir Samuel Luther King as a director on 21 December 2018
21 Dec 2018 PSC01 Notification of Tahir Samuel Luther King as a person with significant control on 21 December 2018
21 Dec 2018 AD01 Registered office address changed
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
21 Dec 2018 TM01 Termination of appointment of Verity Fleur Annabelle Scozzafava as a director on 21 December 2018
21 Dec 2018 PSC07 Cessation of Verity Fleur Annabelle Scozzafava as a person with significant control on 21 December 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Dec 2017 AP01 Appointment of Verity Fleur Annabelle Scozzafava as a director on 21 December 2017
21 Dec 2017 PSC01 Notification of Verity Fleur Annabelle Scozzafava as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Stephen Anthony Swain as a director on 21 December 2017