Advanced company searchLink opens in new window

HUMAANS SOFTWARE UK LTD

Company number 11496946

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)
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • GBP 2.000000
30 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 1 August 2023
30 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2023
  • GBP 2.000025
15 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2,827,328
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2024.
08 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/08/2024
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
04 May 2022 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
03 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2021
29 Apr 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 29 April 2022
29 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The shares shall have the same rights and be subject to the same restritctions (except as to nominal value) 16/11/2020
29 Apr 2022 PSC08 Notification of a person with significant control statement
28 Apr 2022 SH02 Sub-division of shares on 19 November 2020
27 Apr 2022 PSC07 Cessation of Karolis Narkevicius as a person with significant control on 26 January 2021
27 Apr 2022 PSC07 Cessation of Giovanni Luperti as a person with significant control on 26 January 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
08 Jun 2021 CH01 Director's details changed for Karolis Narkevicius on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Karolis Narkevicius on 8 June 2021
08 Jun 2021 PSC04 Change of details for Karolis Narkevicius as a person with significant control on 8 June 2021