- Company Overview for HONEYWELL VENTURES 2 LIMITED (04124719)
- Filing history for HONEYWELL VENTURES 2 LIMITED (04124719)
- People for HONEYWELL VENTURES 2 LIMITED (04124719)
- More for HONEYWELL VENTURES 2 LIMITED (04124719)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
01 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
02 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
05 Aug 2020 | TM01 | Termination of appointment of Ashish Kumar Saraf as a director on 31 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Lazare Mounzeo as a director on 31 July 2020 | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
17 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
23 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
09 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
20 Nov 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Feb 2017 | TM01 | Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Ashish Kumar Saraf as a director on 13 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2016 | TM01 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Stuart Robert Mccormack as a director on 7 October 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 |