Advanced company searchLink opens in new window

POWERED BY HUMANS LIMITED

Company number 08769514

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)
13 Nov 2023 AP01 Appointment of Mr Stephen James Watford as a director on 18 October 2023
23 Oct 2023 AP03 Appointment of Mrs Lan Ma as a secretary on 18 October 2023
22 Oct 2023 TM02 Termination of appointment of Keith O'loughlin as a secretary on 18 October 2023
21 Aug 2023 AP03 Appointment of Keith O'loughlin as a secretary on 4 August 2023
21 Aug 2023 TM02 Termination of appointment of Christopher Edward Wright as a secretary on 4 August 2023
21 Aug 2023 TM01 Termination of appointment of Christopher Edward Wright as a director on 4 August 2023
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Apr 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
06 Feb 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 087695140001, created on 25 September 2020
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2019
15 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
15 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 June 2019
17 Mar 2020 AP03 Appointment of Christopher Edward Wright as a secretary on 26 November 2019
17 Mar 2020 AP01 Appointment of Mr Richard Charles Stainton as a director on 26 November 2019
17 Mar 2020 AP01 Appointment of Mr Keith Anthony O'loughlin as a director on 26 November 2019
17 Mar 2020 AP01 Appointment of Christopher Edward Wright as a director on 26 November 2019
12 Mar 2020 AD01 Registered office address changed from , the Trail Waterperry Common, Waterperry, Oxford, OX33 1LQ, England to 30-34 North Street Hailsham BN27 1DW on 12 March 2020
18 Feb 2020 TM01 Termination of appointment of Karen Patricia Anders as a director on 22 November 2019
18 Feb 2020 PSC02 Notification of Smyle Creative Limited as a person with significant control on 22 November 2019
18 Feb 2020 PSC07 Cessation of Jonathan James Boyne as a person with significant control on 22 November 2019
18 Feb 2020 PSC07 Cessation of Karen Patricia Anders as a person with significant control on 22 November 2019