Advanced company searchLink opens in new window

HUMAN LTD

Company number 11937304

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)
27 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
05 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 116.212
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 9 April 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 114.90
04 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/10/2020.
19 Apr 2020 PSC02 Notification of August 25 Limited as a person with significant control on 27 July 2019
19 Apr 2020 PSC02 Notification of How Human Limited as a person with significant control on 27 July 2019
17 Apr 2020 PSC07 Cessation of Ian Crichton Mclaren Wallace as a person with significant control on 20 October 2019
17 Apr 2020 PSC07 Cessation of Neil Daniel Fogarty as a person with significant control on 20 October 2019
05 Mar 2020 PSC04 Change of details for Mr Neil Daniel Fogarty as a person with significant control on 2 March 2020
25 Feb 2020 CH01 Director's details changed for Mr Ian Crichton Mclaren Wallace on 25 February 2020
25 Feb 2020 CH01 Director's details changed
25 Feb 2020 CH01 Director's details changed for Mr Neil Daniel Fogarty on 25 February 2020
25 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
25 Feb 2020 CH01 Director's details changed for Mr Neil Daniel Fogarty on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU United Kingdom to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 25 February 2020
25 Nov 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU on 25 November 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 113.636
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 110.49
27 Aug 2019 PSC04 Change of details for Mr Ian Crichton Mclaren Wallace as a person with significant control on 27 August 2019
27 Aug 2019 PSC04 Change of details for Mr Neil Daniel Fogarty as a person with significant control on 27 July 2019