Advanced company searchLink opens in new window

HUMN.AI LTD

Company number 11032616

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)
02 Nov 2021 CH03 Secretary's details changed for Mr Mark Musson on 1 November 2021
12 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with updates
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 4,455.059
01 Feb 2021 AP01 Appointment of Mr Amory Alexander De Give Poulden as a director on 16 December 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 5,173.159
29 Jan 2021 MA Memorandum and Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 4,328.657
24 Feb 2020 AP01 Appointment of Mr Richard Chattock as a director on 21 November 2019
14 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 3,570.704
03 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 PSC04 Change of details for Mr Mark Musson as a person with significant control on 21 November 2019
28 Nov 2019 AP01 Appointment of Mr Richard Gati as a director on 21 November 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
01 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
29 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
21 Aug 2019 SH03 Purchase of own shares.
08 Aug 2019 SH06 Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 1,340.863
22 Jul 2019 AP01 Appointment of Mr Bill Cooper as a director on 22 July 2019
22 Jul 2019 AP01 Appointment of Mr Peter Bousquet as a director on 22 July 2019