HONEYCOMB ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-23 with updates |
21/08/2421 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-23 with updates |
02/11/232 November 2023 | Director's details changed for Miss Eleanor Claire Baxter on 2023-09-13 |
02/11/232 November 2023 | Change of details for Miss Eleanor Claire Baxter as a person with significant control on 2023-09-13 |
19/09/2319 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-23 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with updates |
29/07/2129 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
14/06/2114 June 2021 | Change of details for Miss Eleanor Claire Baxter as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Mr Jamie Christian Leahy on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from The Old Chapel Black Horse Drove Ely Cambridgeshire CB6 1EG to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2021-06-14 |
14/06/2114 June 2021 | Director's details changed for Miss Eleanor Claire Baxter on 2021-06-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ALEXANDER HOUSE 38 FORE HILL ELY CAMBRIDGESHIRE CB7 4AF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/03/1129 March 2011 | DIRECTOR APPOINTED JAMIE CHRISTIAN LEAHY |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BAXTER / 02/06/2010 |
23/10/0923 October 2009 | 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