HONEY BADGER CAPITAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Mr Lois Duhourcau on 2022-11-29

View Document

24/10/2224 October 2022 Amended accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr Romain Alexandre Lavault as a director on 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Marc Antoni Macia as a director on 2021-12-31

View Document

03/02/223 February 2022 Director's details changed for Mr Federico Travella on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Gregory Rogers as a director on 2021-12-31

View Document

03/02/223 February 2022 Appointment of Mr Lois Duhourcau as a director on 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM UNIT 6 QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

01/02/181 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 1.633736

View Document

25/08/1725 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 1.631985

View Document

24/08/1724 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1715 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/04/174 April 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED GREGORY ROGERS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY VAN LEEUWEN

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO TRAVELLA / 08/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTONI MACIA / 08/06/2016

View Document

01/07/161 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN VAN LEEUWEN / 08/06/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 23/07/15 STATEMENT OF CAPITAL GBP 1.490079

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS OVERLOOP

View Document

02/09/152 September 2015 DIRECTOR APPOINTED BRADLEY JOHN VAN LEEUWEN

View Document

02/09/152 September 2015 SUB-DIVISION 23/07/15

View Document

02/09/152 September 2015 ADOPT ARTICLES 23/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FLAT 70 1 RICK ROBERTS WAY LONDON E15 2FP UNITED KINGDOM

View Document

29/07/1429 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 1

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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