Advanced company searchLink opens in new window

HUMANISING AUTONOMY LTD

Company number 10847889

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)
08 Aug 2024 TM01 Termination of appointment of Maria Dramalioti-Taylor as a director on 11 June 2024
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 30,010.376
11 Jun 2024 AP01 Appointment of Mr Thomas James Canning as a director on 14 May 2024
03 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 2,614.39
20 May 2024 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 2,292.40
15 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 SH10 Particulars of variation of rights attached to shares
14 Apr 2024 SH08 Change of share class name or designation
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 27,104.523
09 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of shares / share rights 22/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 AP01 Appointment of Mr Lee Norman Cottle as a director on 22 March 2024
05 Apr 2024 AP01 Appointment of Mr Henry Jocelyn Palmer as a director on 22 March 2024
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 2,323.173
28 Feb 2024 AD01 Registered office address changed from Humanising Autonomy Somerset House Strand London WC2R 1LA United Kingdom to Makerversity Humanising Autonomy, Makerversity, Somerset House Strand, WC2R 1LA London WC2R 1LA on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Jeanne Tayler as a director on 15 February 2024
15 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
26 Jan 2024 TM01 Termination of appointment of Sophie Elizabeth Winwood as a director on 31 December 2023
29 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2023 MA Memorandum and Articles of Association
27 Sep 2023 SH08 Change of share class name or designation
27 Sep 2023 CS01 Confirmation statement made on 7 February 2023 with updates
26 Sep 2023 SH10 Particulars of variation of rights attached to shares
20 Sep 2023 CS01 Confirmation statement made on 7 February 2022 with no updates
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 February 2023
  • GBP 2,639.916