- Company Overview for HUMIO LIMITED (10523577)
- Filing history for HUMIO LIMITED (10523577)
- People for HUMIO LIMITED (10523577)
- More for HUMIO LIMITED (10523577)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
31 Aug 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
03 Mar 2023 | AA | Accounts for a small company made up to 31 January 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
15 Dec 2022 | PSC05 | Change of details for Crowdstrike Uk Limited as a person with significant control on 4 July 2022 | |
29 Jul 2022 | PSC05 | Change of details for Crowdstrike Uk Limited as a person with significant control on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Michael Paul Forman on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Tiffany Evelyn Buchanan on 7 July 2022 | |
21 Jul 2022 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 13 July 2022 | |
04 Jul 2022 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 7 Albemarle Street London W1S 4HQ on 4 July 2022 | |
04 Jul 2022 | PSC05 | Change of details for Crowdstrike Uk Limited as a person with significant control on 1 July 2022 | |
04 Feb 2022 | AP01 | Appointment of Mrs Tiffany Evelyn Buchanan as a director on 1 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Abhishek Maheshwari as a director on 1 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
21 Dec 2021 | CH01 | Director's details changed for Mr Abhishek Maheshwari on 20 September 2021 | |
15 Dec 2021 | PSC02 | Notification of Crowdstrike Uk Limited as a person with significant control on 5 April 2021 | |
15 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2021 | |
08 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 March 2021
|