- Company Overview for POWERED BY HUMANS LIMITED (08769514)
- Filing history for POWERED BY HUMANS LIMITED (08769514)
- People for POWERED BY HUMANS LIMITED (08769514)
- Charges for POWERED BY HUMANS LIMITED (08769514)
- More for POWERED BY HUMANS LIMITED (08769514)
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 |