- Company Overview for THE HUMBLE FOUNDATION (08601832)
- Filing history for THE HUMBLE FOUNDATION (08601832)
- People for THE HUMBLE FOUNDATION (08601832)
- More for THE HUMBLE FOUNDATION (08601832)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
01 Nov 2023 | TM01 | Termination of appointment of Basak Wali Omar as a director on 1 November 2023 | |
01 Nov 2023 | PSC07 | Cessation of Basak Wali Omar as a person with significant control on 1 November 2023 | |
01 Nov 2023 | PSC01 | Notification of Abdurrahman Muhammad Humble as a person with significant control on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Abdurrahman Muhammad Humble as a director on 1 November 2023 | |
21 Aug 2023 | AAMD | Amended micro company accounts made up to 31 July 2022 | |
10 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
10 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1a Villa Place Gateshead Tyne and Wear NE8 1RY on 29 September 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Oct 2021 | PSC04 | Change of details for Mr Timothy Michael Humble as a person with significant control on 10 October 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Basak Wali Omar on 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
11 Aug 2020 | PSC04 | Change of details for Mr Basak Wali Omar as a person with significant control on 31 July 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Basak Wali Omar on 31 July 2020 | |
10 Aug 2020 | PSC07 | Cessation of Kirill Krymov as a person with significant control on 31 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Kirill Krymov as a director on 31 July 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from 65 Acomb Crescent Newcastle upon Tyne NE3 2BD to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 August 2020 |