HONEYDEW HOLDINGS LTD

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 2022-10-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 2021-10-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 2021-10-01

View Document

29/10/2129 October 2021 Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom to 42-44 Great Windmill Street London W1D 7NB on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Edward Patrick Spencer Tracey on 2021-10-01

View Document

29/10/2129 October 2021 Director's details changed for Mrs Jessica Jane Tracey on 2021-10-01

View Document

29/10/2129 October 2021 Director's details changed for Mr Edward Patrick Spencer Tracey on 2021-10-01

View Document

29/10/2129 October 2021 Director's details changed for Mrs Jessica Jane Tracey on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Mrs Jessica Jane Tracey as a person with significant control on 2021-10-01

View Document

29/10/2129 October 2021 Change of details for Mrs Jessica Jane Tracey as a person with significant control on 2021-10-01

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 29/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 29/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/10/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP ENGLAND

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/02/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/02/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/02/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/02/2019

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY 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 PSC'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/08/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 88 KINGSWAY LONDON WC2B 6AA ENGLAND

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JANE TRACEY / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PATRICK SPENCER TRACEY / 01/08/2018

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information