HONEY BADGER CAPITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-11 with no updates |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 10/06/2410 June 2024 | Accounts for a small company made up to 2023-12-31 |
| 03/06/243 June 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
| 26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-09 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Director's details changed for Mr Lois Duhourcau on 2022-11-29 |
| 24/10/2224 October 2022 | Amended accounts for a small company made up to 2021-12-31 |
| 16/09/2216 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 04/02/224 February 2022 | Appointment of Mr Romain Alexandre Lavault as a director on 2021-12-31 |
| 03/02/223 February 2022 | Termination of appointment of Marc Antoni Macia as a director on 2021-12-31 |
| 03/02/223 February 2022 | Director's details changed for Mr Federico Travella on 2022-02-03 |
| 03/02/223 February 2022 | Termination of appointment of Gregory Rogers as a director on 2021-12-31 |
| 03/02/223 February 2022 | Appointment of Mr Lois Duhourcau as a director on 2021-12-31 |
| 08/10/218 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-09 with updates |
| 29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
| 01/02/181 February 2018 | 18/01/18 STATEMENT OF CAPITAL GBP 1.633736 |
| 25/08/1725 August 2017 | 03/08/17 STATEMENT OF CAPITAL GBP 1.631985 |
| 24/08/1724 August 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 15/08/1715 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
| 10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 10 JOHN STREET LONDON WC1N 2EB |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
| 04/04/174 April 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/03/1722 March 2017 | DIRECTOR APPOINTED GREGORY ROGERS |
| 22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY VAN LEEUWEN |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO TRAVELLA / 08/06/2016 |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTONI MACIA / 08/06/2016 |
| 01/07/161 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN VAN LEEUWEN / 08/06/2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/09/153 September 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 1.490079 |
| 02/09/152 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS OVERLOOP |
| 02/09/152 September 2015 | DIRECTOR APPOINTED BRADLEY JOHN VAN LEEUWEN |
| 02/09/152 September 2015 | SUB-DIVISION 23/07/15 |
| 02/09/152 September 2015 | ADOPT ARTICLES 23/07/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1510 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 70 1 RICK ROBERTS WAY LONDON E15 2FP UNITED KINGDOM |
| 29/07/1429 July 2014 | 18/07/14 STATEMENT OF CAPITAL GBP 1 |
| 09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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