HONEYCOMB LEARNING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Statement of affairs

View Document

30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Registered office address changed from 147 Chevening Road London NW6 6DZ to Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-05-28

View Document

18/02/2518 February 2025 Termination of appointment of Jameel Abdulaziz Jesani as a director on 2024-08-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JAMEEL ABDULAZIZ JESANI

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD
WIMBLEDON
LONDON
SW19 1QT

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED JANAI LIMITED
CERTIFICATE ISSUED ON 25/03/15

View Document

20/03/1520 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
1ST FLOOR HIGHLANDS HOUSE
165 THE BROADWAY
LONDON
SW19 1NE

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RESHMA JESANI / 29/04/2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RESHMA JESANI / 19/06/2013

View Document

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

View Accounts

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information