HONEYCOMB PROJECTS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART BOWLES

View Document

30/09/2030 September 2020

View Document

30/09/2030 September 2020

View Document

30/09/2030 September 2020

View Document

30/09/2030 September 2020

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR STEWART JOHN BOWLES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/11/1920 November 2019 CHANGE PERSON AS DIRECTOR

View Document

13/11/1913 November 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MEDD

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM BROOKFIELD COTTAGE DATCHET ROAD HORTON WINDSOR SL3 9PT UNITED KINGDOM

View Document

11/02/1911 February 2019 14/03/17 STATEMENT OF CAPITAL GBP 150

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JOHN BOWLES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES MEDD / 14/03/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR STEWART JOHN BOWLES

View Document

19/01/1719 January 2017 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