Advanced company searchLink opens in new window

HUMAN KIND LEADERSHIP LTD

Company number 10420855

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)
18 Jun 2024 AA Micro company accounts made up to 31 October 2023
16 Jan 2024 CERTNM Company name changed the perfect palmtree company LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 October 2022
09 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 October 2020
04 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
03 Nov 2017 PSC04 Change of details for Mr Skyler Osman Shah as a person with significant control on 1 November 2017
03 Nov 2017 PSC07 Cessation of Erin Elizabeth Breen as a person with significant control on 3 November 2017
18 Oct 2017 TM01 Termination of appointment of Erin Elizabeth Breen as a director on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Flat 5 24 Warwick Street Rugby CV21 3DW England to 12 Deer Acre Loughborough Leicestershire LE11 1LZ on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Skyler Osman Shah on 18 April 2017
11 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-11
  • GBP 2