- Company Overview for HONEY BADGER HERBS LIMITED (11764424)
- Filing history for HONEY BADGER HERBS LIMITED (11764424)
- People for HONEY BADGER HERBS LIMITED (11764424)
- More for HONEY BADGER HERBS LIMITED (11764424)
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
|