HONEYDEW TECHNOLOGY LABS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

10/12/2110 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

16/01/2016 January 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

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

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM C/O DANIEL CUNNINGHAM 29 YARDLEY COURT HEMINGFORD ROAD CHEAM SUTTON SURREY SM3 8HL ENGLAND

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 19/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEJANDRA YULLIE SOLIS OCAMPO

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 19/07/2018

View Document

01/03/181 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 10

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 04/10/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/11/1622 November 2016 PREVSHO FROM 29/02/2016 TO 28/02/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM FLAT 1 235 KINGSTON ROAD LONDON SW19 3NW

View Document

07/03/167 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/02/1522 February 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

02/06/132 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 02/06/2013

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM FLAT 6 12 MANSTONE ROAD LONDON NW2 3XG ENGLAND

View Document

11/12/1211 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 44 BLAYDON CLOSE NORTHUMBERLAND PARK LONDON N17 0TW ENGLAND

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 21/02/2012

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 80 TULSE HILL LONDON SW2 2PU ENGLAND

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CUNNINGHAM / 04/05/2011

View Document

07/02/117 February 2011 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