- Company Overview for HUMAN LTD (11937304)
- Filing history for HUMAN LTD (11937304)
- People for HUMAN LTD (11937304)
- Insolvency for HUMAN LTD (11937304)
- More for HUMAN LTD (11937304)
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
|
|
14 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
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
|
|
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2019
|
|
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 |