Advanced company searchLink opens in new window

REHUMAN LIMITED

Company number 13824188

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)
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 2.418464
31 Jan 2025 MA Memorandum and Articles of Association
31 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2025 SH02 Sub-division of shares on 27 December 2024
31 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subdividing of shares / acting sole director 27/12/2024
30 Jan 2025 AP01 Appointment of Mahesh Shankar Santiapillai as a director on 27 December 2024
12 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with updates
08 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2024 PSC01 Notification of Vaishnavi Khullar as a person with significant control on 20 May 2024
03 Jul 2024 PSC07 Cessation of Vaishnavi Khullar as a person with significant control on 24 May 2024
03 Jul 2024 PSC04 Change of details for Mr Aaron Hugh Sherwood as a person with significant control on 20 May 2024
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2024
  • GBP 2
24 May 2024 PSC01 Notification of Vaishnavi Khullar as a person with significant control on 24 May 2024
20 May 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2024.
09 May 2024 AD01 Registered office address changed from 128 City Road, London City Road London EC1V 2NX England to 111 Weston Lane Weston Lane Otley LS21 2DF on 9 May 2024
08 May 2024 AP01 Appointment of Miss Vaishnavi Khullar as a director on 30 April 2024
19 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
31 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
19 Dec 2022 AD01 Registered office address changed from Flat 102 Lockside House 3 Thurstan Street London SW6 2XD England to 128 City Road, London City Road London EC1V 2NX on 19 December 2022
31 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-31
  • GBP 1