THE HONEY FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Ian Douglas Grant as a director on 2025-06-26

View Document

11/07/2511 July 2025 Appointment of Ms Katy Rachel Grant as a director on 2025-06-26

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Notification of Grant Family Holdings Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Grant & Boyd Limited as a person with significant control on 2024-10-29

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / GRANT & BOYD LIMITED / 15/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT & BOYD LIMITED

View Document

13/06/1713 June 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED PAKENHAM VENTURES LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ROGER LLOYD JAMIE GRANT

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR IAN DOUGLAS GRANT

View Document

17/06/1517 June 2015 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