Advanced company searchLink opens in new window

THE HUMBLE FOUNDATION

Company number 08601832

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)
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