Advanced company searchLink opens in new window

HONEY MIDCO LIMITED

Company number 11406455

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)
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
  • GBP 212,093,608
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
  • GBP 122,597,665