HONEYBADGER HOLDINGS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE England to C/O Torgersens 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 2025-05-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Neil Tanner on 2025-02-25

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Neil Tanner on 2023-02-22

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/02/2017 February 2020 COMPANY NAME CHANGED NRS MEDIA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/12/1920 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOAO RIBEIRO SALAZAR ANTUNES

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO CARLOS RIBEIRO SALAZAR ANTUNES / 08/12/2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY POWER

View Document

29/05/1529 May 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOHN ANTUNES

View Document

08/05/158 May 2015 CHANGE PERSON AS DIRECTOR

View Document

30/04/1530 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANNER / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTUNES / 02/07/2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED RODNEY JOHN POWER

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088589210002

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088589210001

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1423 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

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