Advanced company searchLink opens in new window

HONEYCOMB FINANCE LIMITED

Company number 08849931

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)
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
  • GBP 145,000.01
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
  • RES02 ‐ Resolution of re-registration