Advanced company searchLink opens in new window

HONEY BADGER HERBS LIMITED

Company number 11764424

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Jul 2023 AD01 Registered office address changed from 2 Sandbeck Lodge Sandbeck Maltby Rotherham South Yorkshire S66 8ER England to Little Grove Bothy the Street Kingscourt Stroud GL5 5DL on 29 July 2023
01 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 May 2023 CH03 Secretary's details changed for Mr Richard Leach on 1 May 2023
01 May 2023 PSC04 Change of details for Mr Richard Stephen Giles Leach as a person with significant control on 1 May 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 AD01 Registered office address changed from Waterton Grange Great Langton Northallerton North Yorkshire DL7 0TA to 2 Sandbeck Lodge Sandbeck Maltby Rotherham South Yorkshire S66 8ER on 31 August 2022
11 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
11 May 2022 CH01 Director's details changed for Mr Richard Stephen Giles Leach on 1 April 2022
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
08 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
04 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Waterton Grange Great Langton Northallerton North Yorkshire DL7 0TA on 4 May 2020
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 100