Date | Description |
2025-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/25, NO UPDATES |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-10 |
update statutory_documents DIRECTOR APPOINTED MR RAN GE |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STUART ADAMS |
2024-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-22 |
update statutory_documents ADOPT ARTICLES 06/03/2023 |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA LOUISE BECKETT / 26/01/2023 |
2022-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-15 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET ELAINE BUTTERFIELD / 05/09/2022 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-04-12 |
delete general_emails in..@thehoneypartnership.com |
2022-04-12 |
delete email in..@thehoneypartnership.com |
2022-04-12 |
delete email pi..@makehoney.com |
2022-04-12 |
delete index_pages_linkeddomain facebook.com |
2022-04-12 |
delete index_pages_linkeddomain honni.design |
2022-04-12 |
delete index_pages_linkeddomain honni.global |
2022-04-12 |
delete source_ip 160.153.200.123 |
2022-04-12 |
insert address 10 Queen Street Place, London EC4R 1AG |
2022-04-12 |
insert alias The Honey Partnership (Ventures) Ltd. |
2022-04-12 |
insert email co..@makehoney.com |
2022-04-12 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-04-12 |
insert index_pages_linkeddomain freim.studio |
2022-04-12 |
insert registration_number 10560659 |
2022-04-12 |
insert registration_number ZA797134 |
2022-04-12 |
insert source_ip 159.65.87.134 |
2022-04-12 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-04-12 |
insert terms_pages_linkeddomain freim.studio |
2022-04-12 |
insert terms_pages_linkeddomain heyhoney.nl |
2022-04-12 |
insert terms_pages_linkeddomain makehoney.co.uk |
2022-04-12 |
insert vat 289942043 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-30 |
update statutory_documents DIRECTOR APPOINTED MISS HARRIET ELAINE BUTTERFIELD |
2021-04-28 |
update statutory_documents DIRECTOR APPOINTED MS AMELIA LOUISE BECKETT |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS ADAMS |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAN GE |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-16 |
update website_status InternalTimeout => OK |
2021-01-16 |
delete source_ip 160.153.129.238 |
2021-01-16 |
insert source_ip 160.153.200.123 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-02-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED MR RAN GE |
2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS ADAMS |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TERRY-LUSH |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-05-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CROWN HOUSE 145 CITY ROAD, HOXTON
LONDON
EC1V 1LP
ENGLAND |
2019-05-07 |
insert company_previous_name THE HONEY PARTNERSHIP (HOLDINGS) LTD |
2019-05-07 |
update name THE HONEY PARTNERSHIP (HOLDINGS) LTD => THE HONEY PARTNERSHIP (VENTURES) LTD |
2019-04-26 |
update website_status OK => InternalTimeout |
2019-04-08 |
update statutory_documents COMPANY NAME CHANGED THE HONEY PARTNERSHIP (HOLDINGS) LTD
CERTIFICATE ISSUED ON 08/04/19 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents HONEY STAFF EMPLOYEE HANDBOOK 10/10/2018 |
2018-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY TERRY-LUSH |
2018-10-11 |
update statutory_documents SAIL ADDRESS CREATED |
2018-10-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2018-10-07 |
delete address 10 QUEEN STREET PLACE LONDON EC41 1AG |
2018-10-07 |
insert address 10 QUEEN STREET PLACE LONDON EC4R 1AG |
2018-10-07 |
update registered_address |
2018-08-09 |
delete address 1 FRIAR STREET READING BERKSHIRE UNITED KINGDOM RG1 1DA |
2018-08-09 |
insert address 10 QUEEN STREET PLACE LONDON EC41 1AG |
2018-08-09 |
update registered_address |
2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED |
2018-07-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
1 FRIAR STREET
READING
BERKSHIRE
RG1 1DA
UNITED KINGDOM |
2018-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
10 QUEEN STREET PLACE
LONDON
EC4R 1AG |
2018-07-07 |
delete source_ip 107.180.41.89 |
2018-07-07 |
insert source_ip 160.153.129.238 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-02-24 |
delete contact_pages_linkeddomain typeform.com |
2018-01-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-01-08 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-14 |
delete address Steinstr. 129
47798 Krefeld
Deutschland
Germany |
2017-06-08 |
delete sic_code 99999 - Dormant Company |
2017-06-08 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-27 |
update account_ref_month 1 => 3 |
2017-04-27 |
update accounts_next_due_date 2018-10-12 => 2017-12-31 |
2017-03-21 |
update statutory_documents CURRSHO FROM 31/01/2018 TO 31/03/2017 |
2017-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |