Advanced company searchLink opens in new window

HONEY BRIGHT LTD

Company number 12290821

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Mar 2022 PSC05 Change of details for Infohealth Limited as a person with significant control on 17 March 2022
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 4,000
24 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 PSC02 Notification of Mdx Healthcare Ltd as a person with significant control on 22 June 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
22 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
08 Jul 2020 AP01 Appointment of Mr Daniel Chun Ying Cheung as a director on 7 July 2020
15 May 2020 TM01 Termination of appointment of Simon Patch Waddington as a director on 6 May 2020
15 May 2020 TM01 Termination of appointment of Alexander Burgin as a director on 6 May 2020
15 Apr 2020 CH01 Director's details changed for Mr Alexander Burgin on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Mr Simon Patch Waddington on 15 April 2020
28 Jan 2020 PSC05 Change of details for Infohealth Limited as a person with significant control on 6 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 200.00
24 Jan 2020 SH08 Change of share class name or designation
24 Jan 2020 SH10 Particulars of variation of rights attached to shares
07 Jan 2020 AP01 Appointment of Mr Rajive Patel as a director on 6 January 2020
07 Jan 2020 AP01 Appointment of Mr Alexander Burgin as a director on 6 January 2020