HONEYBEE DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Termination of appointment of John Christofides as a secretary on 2024-05-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

03/02/233 February 2023 Change of details for Mr James Peter Christofides as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2023-02-03

View Document

03/02/233 February 2023 Secretary's details changed for John Christofides on 2023-02-03

View Document

31/01/2331 January 2023 Director's details changed for Mr James Peter Christofides on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr James Peter Christofides as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 3 Ashcombe Terrace Tadworth Surrey KT20 5EW England to 35-37 Ludgate Hill London EC4M 7JN on 2023-01-31

View Document

31/01/2331 January 2023 Secretary's details changed for John Christofides on 2023-01-31

View Document

17/01/2317 January 2023 Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England to 3 Ashcombe Terrace Tadworth Surrey KT20 5EW on 2023-01-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

19/05/2219 May 2022 Registered office address changed from 450a London Road Cheam Sutton SM3 8JB England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2022-05-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Registration of charge 093033740001, created on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to 450a London Road Cheam Sutton SM3 8JB on 2021-11-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA ENGLAND

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 3 ASHCOMBE TERRACE TADWORTH KT20 5EW UNITED KINGDOM

View Document

18/01/1618 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED TUNICA DESIGN AND BUILD LIMITED CERTIFICATE ISSUED ON 22/09/15

View Document

10/11/1410 November 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