- Company Overview for HUMAN CAPITAL RESEARCH LIMITED (04669230)
- Filing history for HUMAN CAPITAL RESEARCH LIMITED (04669230)
- People for HUMAN CAPITAL RESEARCH LIMITED (04669230)
- More for HUMAN CAPITAL RESEARCH LIMITED (04669230)
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) |
---|---|---|---|
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | RP05 | Registered office address changed to PO Box 4385, 04669230 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023 | |
08 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from 5 Markenhorn Godalming GU7 2QS England to 7 Bell Yard London WC2A 2JR on 6 December 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jun 2021 | AD01 | Registered office address changed from C/O Dattani Chartered Accountants Scottish Provident House, 76-80 College Road Harrow Middlesex HA1 1BQ England to 5 Markenhorn Godalming GU7 2QS on 8 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
01 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
04 Feb 2019 | CH01 | Director's details changed for Christopher Paul St John Warrington on 17 September 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |