HONEYTIME LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

10/10/2410 October 2024 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU England to 27 Greville Street London EC1N 8SU on 2024-10-10

View Document

10/10/2410 October 2024 Secretary's details changed for Canute Secretaries Limited on 2024-10-10

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mrs Yaum Phoeun as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Secretary's details changed for Canute Secretaries Limited on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 2022-02-01

View Document

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

View Accounts

12/11/2112 November 2021 Secretary's details changed for Canute Secretaries Limited on 2021-11-12

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM SUITE C UNEX HOUSE BOURGES BOULEVARD PETERBOROUGH CAMBRIDGESHIRE PE1 1NG UNITED KINGDOM

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 SECRETARY APPOINTED MR. IRFAN SOHAIL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LIMITED

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR. IRFAN SOHAIL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR TINA BELL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS BRAEMER-JENSEN / 14/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM SOVEREIGN HOUSE PORT CAUSEWAY BROMBOROUGH WIRRAL CH62 4TP UNITED KINGDOM

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS YORM PHOEURN / 14/10/2019

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS YORM PHOEURN / 20/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS BRAEMER-JENSEN / 13/08/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE BELL / 04/04/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE BELL / 20/07/2018

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 31/05/2012

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

17/04/1317 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

09/04/139 April 2013 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

25/06/1225 June 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE BELL / 11/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 11/03/2010

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 11/03/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2009

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED TINA LOUSIE BELL

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 4TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 7AD

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/06/0029 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 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