MAKE HONEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Cessation of The Honey Partnership (Holdings) Ltd as a person with significant control on 2024-08-22

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

03/05/243 May 2024 Register inspection address has been changed from 133 Whitechapel High Street London E1 7QA England to 82 Great Eastern Street London EC2A 3JF

View Document

02/05/242 May 2024 Termination of appointment of Mark Stuart Adams as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Christopher Stuart Adams as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Registration of charge 105625810001, created on 2023-07-07

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Director's details changed for Ms Amelia Louise Beckett on 2023-01-26

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Statement of capital following an allotment of shares on 2020-04-17

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS AMELIA BECKETT

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED THE SHENZHEN HONNI SOCIAL MARKETING CO LTD CERTIFICATE ISSUED ON 24/02/20

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER STUART ADAMS

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TERRY-LUSH / 05/06/2019

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MARK ANTHONY TERRY-LUSH

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: CROWN HOUSE 145 CITY ROAD, HOXTON LONDON EC1V 1LP ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

11/10/1811 October 2018 SAIL ADDRESS CREATED

View Document

11/10/1811 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/08/1810 August 2018 SOLVENCY STATEMENT DATED 01/07/18

View Document

10/08/1810 August 2018 ADOPT ARTICLES 01/07/2018

View Document

10/08/1810 August 2018 REDUCE ISSUED CAPITAL 01/07/2018

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 51

View Document

10/08/1810 August 2018 STATEMENT BY DIRECTORS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM, 1 FRIAR STREET, READING, RG1 1DA, ENGLAND

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM, ONE FRIAR STREET, READING, RG1 1DA, UNITED KINGDOM

View Document

19/01/1719 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDY SERVICES LIMITED / 19/01/2017

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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