Advanced company searchLink opens in new window

HUMA BUSINESS INTELLIGENCE LIMITED

Company number 06588909

Filter by category

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)
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
  • GBP 1,597
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
  • GBP 1,522
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
  • GBP 1,522
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
  • GBP 1,472
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,367
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ £1167 divided into 1167 ord shares of £1 each be increased by the creation of 280 ordinary shares of £1.00 each 17/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,367.00