HONEYPOT TECHNOLOGIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Termination of appointment of Ali Salman Jawad Almouhammadi as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Abo Hassan as a director on 2025-04-03

View Document

31/01/2531 January 2025 Registered office address changed from Flat 3 Verona Apartments 50 Wellington Street Slough SL1 1YL England to Ground Floor Office 2 Carnegie Court He Broadway Farnham Common SL2 3GQ on 2025-01-31

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Registered office address changed from 222 Edgware Road London W2 1DH England to Flat 3 Verona Apartments 50 Wellington Street Slough SL1 1YL on 2024-01-16

View Document

18/07/2318 July 2023 Notification of Ali Salman Jawad Almouhammadi as a person with significant control on 2023-07-07

View Document

18/07/2318 July 2023 Termination of appointment of Jasem Mohammad Jasem as a director on 2023-07-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Appointment of Mr Ali Salman Jawad Almouhammadi as a director on 2023-07-07

View Document

18/07/2318 July 2023 Cessation of Jasem Mohammad Jasem as a person with significant control on 2023-07-07

View Document

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

View Accounts

11/02/2311 February 2023 Micro company accounts made up to 2022-04-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-02-19 with no updates

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF ABDULSATTAR KHALAF NAWAF AS A PSC

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ADEL FARHAN

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEL FARHAN

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABDULSATTAR NAWAF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 111 TARNWOOD PARK LONDON SE9 5PE ENGLAND

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/10/164 October 2016 01/02/16 STATEMENT OF CAPITAL GBP 62000

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 37-39 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8AS ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 36 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8AS ENGLAND

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 111 TARNWOOD PARK LONDON SE9 5PE UNITED KINGDOM

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULSATTAR KHALAF NAWAF / 02/01/2015

View Document

02/01/152 January 2015 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