- Company Overview for HONEY MIDCO LIMITED (11406455)
- Filing history for HONEY MIDCO LIMITED (11406455)
- People for HONEY MIDCO LIMITED (11406455)
- Charges for HONEY MIDCO LIMITED (11406455)
- More for HONEY MIDCO LIMITED (11406455)
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) |
---|---|---|---|
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
21 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
14 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Tobin Richard Ireland as a director on 31 August 2021 | |
04 Aug 2021 | MR04 | Satisfaction of charge 114064550001 in full | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
24 Feb 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Stephen Norman Moore as a director on 15 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
14 Jul 2020 | TM01 | Termination of appointment of Sarah Warby as a director on 10 July 2020 | |
08 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Sarah Warby as a director on 16 September 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
19 Jul 2019 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 12 July 2019 | |
07 Jun 2019 | MR01 | Registration of charge 114064550001, created on 3 June 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Tobin Richard Ireland as a director on 1 January 2019 | |
07 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
10 Jul 2018 | PSC01 | Notification of Philippe Alexandre Jacob Jacobs as a person with significant control on 12 June 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 100 Locksbrook Road Bath BA1 3EN on 10 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2018
|