- Company Overview for HONEYCOMB FINANCE LIMITED (08849931)
- Filing history for HONEYCOMB FINANCE LIMITED (08849931)
- People for HONEYCOMB FINANCE LIMITED (08849931)
- More for HONEYCOMB FINANCE LIMITED (08849931)
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) |
---|---|---|---|
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
22 Apr 2020 | PSC07 | Cessation of Honeycomb Holdings Limited as a person with significant control on 27 March 2020 | |
07 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 December 2019
|
|
15 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CH01 | Director's details changed for Mr James William Scott on 14 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Ms Lindsey Mcmurray on 14 June 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from 8 Hanover Street Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | TM02 | Termination of appointment of Apex Fund Services (Uk) Ltd as a secretary on 7 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 8 Hanover Street London W1S 1YF to 8 Hanover Street Hanover Street London W1S 1YQ on 5 September 2017 | |
22 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr Paul Jonathan Noble as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Stephen Russell Plowman as a director on 1 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Ravi Takhar as a director on 21 December 2015 | |
01 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|