HONC LTD

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR LUKASZ HONC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKASZ HONC

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ HONC

View Document

04/10/184 October 2018 CESSATION OF LUKASZ HONC AS A PSC

View Document

30/09/1830 September 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 2 LILI DRIVE STOKE-ON-TRENT ST6 8GQ

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR LUKASZ HONC / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ HONC / 03/09/2018

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR AUKASZ HONC / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUKASZ HONC / 02/02/2018

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WARNABY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company