HONEYCOMB ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

02/11/232 November 2023 Director's details changed for Miss Eleanor Claire Baxter on 2023-09-13

View Document

02/11/232 November 2023 Change of details for Miss Eleanor Claire Baxter as a person with significant control on 2023-09-13

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

14/06/2114 June 2021 Change of details for Miss Eleanor Claire Baxter as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Jamie Christian Leahy on 2021-06-14

View Document

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

View Document

14/06/2114 June 2021 Director's details changed for Miss Eleanor Claire Baxter on 2021-06-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ALEXANDER HOUSE 38 FORE HILL ELY CAMBRIDGESHIRE CB7 4AF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBS PE2 6LR UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JAMIE CHRISTIAN LEAHY

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BAXTER / 02/06/2010

View Document

23/10/0923 October 2009 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