HUMA BUSINESS INTELLIGENCE LIMITED
Company number 06588909
- Company Overview for HUMA BUSINESS INTELLIGENCE LIMITED (06588909)
- Filing history for HUMA BUSINESS INTELLIGENCE LIMITED (06588909)
- People for HUMA BUSINESS INTELLIGENCE LIMITED (06588909)
- Charges for HUMA BUSINESS INTELLIGENCE LIMITED (06588909)
- More for HUMA BUSINESS INTELLIGENCE LIMITED (06588909)
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) |
---|---|---|---|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Aug 2016 | TM01 | Termination of appointment of Richard Granville Peddar as a director on 15 October 2015 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jun 2016 | AD01 | Registered office address changed from 10 Dominion Street London EC2M 2EE England to 5th Floor, 10 Finsbury Square London EC2A 1AF on 6 June 2016 | |
18 Jun 2015 | AD01 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ to 10 Dominion Street London EC2M 2EE on 18 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for John James Anthony Edward Parker on 9 May 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mike Bull on 9 May 2015 | |
18 Jun 2015 | AD02 | Register inspection address has been changed from Brigade House Brigade Street London SE3 0TW to 40 Holborn Viaduct London EC1N 2PZ | |
18 Jun 2015 | AD01 | Registered office address changed from 10 Dominion Street London EC2M 2EE England to 10 Dominion Street London EC2M 2EE on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Richard Granville Peddar on 9 May 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ to 10 Dominion Street London EC2M 2EE on 18 June 2015 | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Mar 2015 | AP01 | Appointment of Ralph Alfonso as a director on 1 December 2014 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|