- Company Overview for HUMANTOUCH TECHNOLOGIES LTD (12751475)
- Filing history for HUMANTOUCH TECHNOLOGIES LTD (12751475)
- People for HUMANTOUCH TECHNOLOGIES LTD (12751475)
- More for HUMANTOUCH TECHNOLOGIES LTD (12751475)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
01 May 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
07 Nov 2022 | CERTNM |
Company name changed docugenie LTD\certificate issued on 07/11/22
|
|
17 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
19 Jul 2021 | PSC04 | Change of details for Mr Abhay Chopada as a person with significant control on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Abhay Chopada as a person with significant control on 15 July 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Abhay Chopada on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 20 Langland Drive Pinner HA5 4SA England to 20 Langland Drive Pinner HA5 4SA on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Langland Drive Pinner HA5 4SA on 1 March 2021 | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 Dec 2020 | TM01 | Termination of appointment of Nilesh Jain as a director on 23 December 2020 | |
17 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-17
|