Advanced company searchLink opens in new window

HUMIO LIMITED

Company number 10523577

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)
25 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 13,603.631
  • USD 487.265
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/21
22 Apr 2020 AP01 Appointment of Mr. Deepak Jeevan Kumar as a director on 16 March 2020
21 Apr 2020 AD01 Registered office address changed from 5 - 11 Lavington Street London SE1 0NZ England to The Office Group 20 Eastbourne Terrace London W2 6GL on 21 April 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 10,610.431
  • USD 487.265
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/21
16 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
16 Jan 2020 PSC08 Notification of a person with significant control statement
06 Jan 2020 PSC07 Cessation of Trifork Ventures Aps as a person with significant control on 11 January 2019
01 Aug 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 SH08 Change of share class name or designation
23 Apr 2019 SH08 Change of share class name or designation
25 Feb 2019 SH08 Change of share class name or designation
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 10,610.431
31 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 SH08 Change of share class name or designation
28 Jan 2019 TM01 Termination of appointment of Stuart James Matthew Whitfield as a director on 11 January 2019
28 Jan 2019 TM01 Termination of appointment of Christian Hvitved as a director on 11 January 2019
28 Jan 2019 TM01 Termination of appointment of Johan Blach Petersen as a director on 11 January 2019
25 Jan 2019 AP01 Appointment of Mr Andrei Florin Brasoveanu as a director on 11 January 2019
25 Jan 2019 AP01 Appointment of Mr Jørn Larsen as a director on 11 January 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
27 Jul 2018 AA Accounts for a small company made up to 31 December 2017
12 Mar 2018 OC S1096 Court Order to Rectify
06 Feb 2018 PSC07 Cessation of Humio Aps as a person with significant control on 30 August 2017