HONEY & THYME LTD.

Company Documents

DateDescription
13/01/2213 January 2022 Registered office address changed from C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 2022-01-13

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-06

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

27/11/1827 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1827 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MS MARCIA LOUISE COXE / 18/12/2017

View Document

11/07/1811 July 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BYRON MITCHELL

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MS MARCIA LOUISE COXE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 PREVSHO FROM 31/07/2016 TO 28/02/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCIA COXE

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR BYRON MITCHELL

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1211 July 2012 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