- Company Overview for HUMANISING AUTONOMY LTD (10847889)
- Filing history for HUMANISING AUTONOMY LTD (10847889)
- People for HUMANISING AUTONOMY LTD (10847889)
- Charges for HUMANISING AUTONOMY LTD (10847889)
- More for HUMANISING AUTONOMY LTD (10847889)
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) |
---|---|---|---|
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
09 Apr 2020 | AP01 | Appointment of Jeanne Tayler as a director on 24 March 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 7C Hyde Park Mansions Cabbell Street London NW1 5BE United Kingdom to Humanising Autonomy Somerset House Strand London WC2R 1LA on 20 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
29 Jul 2019 | CH01 | Director's details changed for Miss Maya Pindeus on 15 June 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Leslie Nooteboom on 19 July 2019 | |
19 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
18 Jul 2019 | PSC07 | Cessation of Maya Pindeus as a person with significant control on 5 June 2019 | |
18 Jul 2019 | PSC07 | Cessation of Raunaq Bose as a person with significant control on 5 June 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
18 Jul 2019 | PSC07 | Cessation of Leslie Nooteboom as a person with significant control on 5 June 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 June 2019
|
|
18 Jul 2019 | TM01 | Termination of appointment of Dominic John Keen as a director on 5 June 2019 | |
18 Jul 2019 | AP01 | Appointment of Matthew Jones as a director on 5 June 2019 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 April 2019
|
|
09 May 2019 | AP01 | Appointment of Mr Dominic John Keen as a director on 11 June 2018 | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 |