- Company Overview for HONEYCOMB GLOBAL LIMITED (08810651)
- Filing history for HONEYCOMB GLOBAL LIMITED (08810651)
- People for HONEYCOMB GLOBAL LIMITED (08810651)
- More for HONEYCOMB GLOBAL LIMITED (08810651)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Dirk Mersch on 8 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Dishant Mahendru on 1 December 2021 | |
21 Dec 2021 | PSC05 | Change of details for Cambridge Manchester (Caman) Consuting Limited as a person with significant control on 1 September 2021 | |
21 Dec 2021 | PSC05 | Change of details for Cambridge Innovation Consulting Limtied as a person with significant control on 1 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
21 Sep 2018 | PSC05 | Change of details for Cambridge Manchester (Caman) Consuting Limited as a person with significant control on 11 June 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from PO Box BL7 9EP Suite 9 Rockfield House Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX England to Suite 9 Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX on 20 September 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Suite 9 Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX England to PO Box BL7 9EP Suite 9 Rockfield House Darwen Road Bromley Cross Bolton Greater Manchester BL7 9DX on 11 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Bedford House Chorley New Road Bolton BL1 4DA to Suite 9 Rockfield House Darwen Road Bromley Cross Bolton BL7 9DX on 11 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
19 Sep 2017 | TM01 | Termination of appointment of Suneel Kunamaneni as a director on 19 September 2017 |