HONEY VOICE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Director's details changed for Mrs Ingrid Maria Genevieve Janssen-Armstrong on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Ingrid Maria Genevieve Janssen-Armstrong as a person with significant control on 2023-03-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Registered office address changed from 54-55 Margaret Street London W1W 8SH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2021-07-21

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

06/07/216 July 2021 Cessation of Lisette Nice as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Lisette Nice as a director on 2021-07-01

View Document

06/07/216 July 2021 Notification of Ingrid Maria Genevieve Janssen-Armstrong as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID MARIA GENEVIEVE ARMSTRONG / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID MARIA GENEVIEVE JANSSEN-ARMSTRONG / 12/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MRS INGRID MARIA GENEVIEVE JANSSEN-ARMSTRONG

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/11/178 November 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1616 May 2016 ALTER ARTICLES 27/04/2016

View Document

25/02/1625 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED VELVET@FACTORY LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

12/01/1512 January 2015 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