HONEY AND THYME CATERING LIMITED

Solar House - Pf 915 High Road Solar House - Pf 915 High Road, London, N12 8QJ, England
StatusACTIVE
Company No.10552596
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HONEY AND THYME CATERING LIMITED is an active private limited company with number 10552596. It was incorporated 7 years, 4 months, 8 days ago, on 09 January 2017. The company address is Solar House - Pf 915 High Road Solar House - Pf 915 High Road, London, N12 8QJ, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jan 2024

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 25 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-11

Psc name: Ms Marcia Louise Coxe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marcia Louise Coxe

Change date: 2022-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 25 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

New address: Solar House - Pf 915 High Road North Finchley London N12 8QJ

Change date: 2021-04-03

Old address: Trojan House 34 Arcadia Avenue London N3 2JU England

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Marcia Louise Coxe

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Miss Marcia Louise Coxe

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 25 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 25 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 25 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-25

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonia Coxe

Cessation date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-18

Psc name: Ms Marcia Louise Coxe

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcia Louise Coxe

Notification date: 2017-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Coxe

Termination date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marcia Louise Coxe

Change date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Ms Marcia Louise Coxe

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANI LTD

2 ASHDOWN,LONDON,W13 8DR

Number:07043051
Status:ACTIVE
Category:Private Limited Company

CREATIVE SPACES DESIGN LTD

123 KEPPOCH STREET,CARDIFF,CF24 3JT

Number:11849256
Status:ACTIVE
Category:Private Limited Company

EDGECUMBE SECURITIES LIMITED

GROUND FLOOR SOUTHFIELD HOUSE,TRYM BRISTOL,BS9 3BH

Number:00564677
Status:ACTIVE
Category:Private Limited Company

GENESIS PRINT SOLUTIONS LIMITED

OFFICE 5,SLOUGH,SL1 3RD

Number:06116370
Status:ACTIVE
Category:Private Limited Company

HARLEIGHBLU LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:09348438
Status:ACTIVE
Category:Private Limited Company

MAXX HAULAGE LIMITED

108 DOWSON ROAD,HYDE,SK14 5BN

Number:10652850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source