HONEYGUIDE PROJECTS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Registered office address changed from 21 Gordon Avenue Twickenham TW1 1NH England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-01-04

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA UNITED KINGDOM

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2JA UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/03/1317 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/03/124 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR PETROS DAMILOS

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA CHURCH

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

29/07/0429 July 2004 £ NC 100/500 20/04/04

View Document

29/07/0429 July 2004 SUB DIVIDE SHARES 20/04/04

View Document

29/07/0429 July 2004 S-DIV 20/04/04

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information