THE HONEY FACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Termination of appointment of Ian Douglas Grant as a director on 2025-06-26 |
| 11/07/2511 July 2025 | Appointment of Ms Katy Rachel Grant as a director on 2025-06-26 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-17 with updates |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Notification of Grant Family Holdings Limited as a person with significant control on 2024-10-29 |
| 29/10/2429 October 2024 | Cessation of Grant & Boyd Limited as a person with significant control on 2024-10-29 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-17 with updates |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM |
| 15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / GRANT & BOYD LIMITED / 15/03/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT & BOYD LIMITED |
| 13/06/1713 June 2017 | CURREXT FROM 30/06/2017 TO 31/10/2017 |
| 24/10/1624 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 20/07/1620 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | COMPANY NAME CHANGED PAKENHAM VENTURES LIMITED CERTIFICATE ISSUED ON 28/06/16 |
| 24/06/1624 June 2016 | DIRECTOR APPOINTED MR ROGER LLOYD JAMIE GRANT |
| 24/06/1624 June 2016 | DIRECTOR APPOINTED MR IAN DOUGLAS GRANT |
| 17/06/1517 June 2015 | 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