Advanced company searchLink opens in new window

HONEY HOLDCO LIMITED

Company number 11689884

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)
10 Jan 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-02
08 Jan 2024 AD01 Registered office address changed from Josephs Well Hanover Walk Leeds LS3 1AB England to C/O Interpath Limited 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP on 8 January 2024
08 Jan 2024 LIQ02 Statement of affairs
12 Sep 2023 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 12 September 2023
08 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
18 Nov 2022 PSC05 Change of details for Honey Investco Limited as a person with significant control on 11 January 2022
09 Nov 2022 AA Group of companies' accounts made up to 30 March 2021
20 Oct 2022 AA Group of companies' accounts made up to 30 March 2020
03 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
28 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
01 Dec 2020 SH10 Particulars of variation of rights attached to shares
01 Dec 2020 SH08 Change of share class name or designation
19 Nov 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
10 Nov 2020 TM01 Termination of appointment of Andrew Hugh Mcdougall as a director on 29 October 2020
03 Mar 2020 TM01 Termination of appointment of Fiona Scott as a director on 19 December 2019
02 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
10 Jul 2019 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Josephs Well Hanover Walk Leeds LS3 1AB on 10 July 2019
24 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
11 Apr 2019 SH02 Sub-division of shares on 29 March 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 SH08 Change of share class name or designation
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 14,646,115.04
10 Apr 2019 PSC05 Change of details for Honey Investco Limited as a person with significant control on 29 March 2019