HONELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 13/02/2513 February 2025 | Notification of Ben Joseph Barbara as a person with significant control on 2025-02-13 |
| 13/02/2513 February 2025 | Appointment of Mr Ben Joseph Barbara as a director on 2025-02-13 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 13/02/2513 February 2025 | Registered office address changed from Unit 3F Marbridge House Harlow Essex CM19 5BJ England to 46 Gainsborough Avenue Tilbury RM18 8LR on 2025-02-13 |
| 27/01/2527 January 2025 | Registered office address changed from First Floor, 69 High Street Rayleigh SS6 7EJ England to Unit 3F Marbridge House Harlow Essex CM19 5BJ on 2025-01-27 |
| 25/01/2525 January 2025 | Registered office address changed from 28 Basil Way Saffron Walden Essex CB11 3AW England to First Floor, 69 High Street Rayleigh SS6 7EJ on 2025-01-25 |
| 24/01/2524 January 2025 | Termination of appointment of Beth Joyce Sibley as a director on 2025-01-24 |
| 12/01/2512 January 2025 | Cessation of Beth Joyce Sibley as a person with significant control on 2025-01-12 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 21/09/2321 September 2023 | Change of details for Miss Beth Joyce Sibley as a person with significant control on 2023-09-21 |
| 21/09/2321 September 2023 | Registered office address changed from 3 Horn Book Saffron Walden CB11 3JN England to 28 Basil Way Saffron Walden Essex CB11 3AW on 2023-09-21 |
| 21/09/2321 September 2023 | Director's details changed for Miss Beth Joyce Sibley on 2023-09-21 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Director's details changed for Miss Beth Joyce Sibley on 2022-11-30 |
| 30/11/2230 November 2022 | Registered office address changed from 46 Tilbury Mead Harlow CM18 6JE England to 3 Horn Book Saffron Walden CB11 3JN on 2022-11-30 |
| 30/11/2230 November 2022 | Change of details for Miss Beth Joyce Sibley as a person with significant control on 2022-11-30 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 46 TILBURY MEAD HARLOW CM18 6JE ENGLAND |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 7 HAWKS HILL NORTH WEALD EPPING CM16 6BX ENGLAND |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MISS BETH JOYCE SIBLEY / 06/01/2020 |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BETH JOYCE SIBLEY / 06/01/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 9 ALDEBURGH GARDENS HIGHWOODS COLCHESTER CO4 9XR ENGLAND |
| 03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH JOYCE SIBLEY |
| 03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANA DOS SANTOS GUILHERME |
| 03/10/193 October 2019 | DIRECTOR APPOINTED MISS BETH JOYCE SIBLEY |
| 03/10/193 October 2019 | CESSATION OF ANA SOFIA DOS SANTOS GUILHERME AS A PSC |
| 25/03/1925 March 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
| 04/03/194 March 2019 | DIRECTOR APPOINTED MISS ANA SOFIA DOS SANTOS GUILHERME |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FLAT 39 KINEFOLD HOUSE YORK WAY ESTATE LONDON N7 9QD UNITED KINGDOM |
| 04/03/194 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA SOFIA DOS SANTOS GUILHERME |
| 04/03/194 March 2019 | CESSATION OF LEIGH ANTHONY DAVID CORK AS A PSC |
| 04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LEIGH CORK |
| 19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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