HONEYMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/07/2411 July 2024 Satisfaction of charge 029486770012 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 029486770013 in full

View Document

10/07/2410 July 2024 Satisfaction of charge 029486770011 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

28/02/2428 February 2024 Registration of charge 029486770013, created on 2024-02-08

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/02/249 February 2024 Registration of charge 029486770012, created on 2024-02-08

View Document

28/11/2328 November 2023 Satisfaction of charge 029486770010 in full

View Document

15/11/2315 November 2023 Registration of charge 029486770011, created on 2023-11-14

View Document

02/10/232 October 2023 Registered office address changed from 8-10 Queensberry Place London SW7 2EA to 1 Hyverhall Barnet Gate Barnet Hertfordshire EN5 3JA on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

27/01/2227 January 2022 Appointment of Mrs Gopi Narula as a director on 2022-01-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

11/05/2111 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486770007

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486770009

View Document

03/02/203 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486770008

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SURINA NARULA

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY PALVI HARIA SHAH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029486770009

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029486770008

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029486770007

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486770006

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029486770005

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/08/156 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029486770006

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANHAD NARULA

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029486770005

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ANHAD NARULA

View Document

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ARVINDER NARULA

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SURINA NARULA

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MURUKAIYAH SRI RAJKUMAR

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 10 QUEENSBERRY PLACE LONDON SW7 2EA

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: C/O EVANS DODD 5 BALFOUR PLACE MOUNT STREET LONDON W1Y 5RG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 ALTER MEM AND ARTS 15/07/94

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP

View Document

14/07/9414 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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