HUMAN DIGITAL THINKING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2024-06-30 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
02/08/242 August 2024 | Confirmation statement made on 2024-06-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-07 with updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Cessation of Philip James Walker as a person with significant control on 2023-01-01 |
28/02/2328 February 2023 | Change of details for Mrs Sarah Frances Walker as a person with significant control on 2023-01-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/09/2130 September 2021 | Notification of Philip James Walker as a person with significant control on 2021-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
15/06/2115 June 2021 | Change of details for Mrs Sarah Frances Walker as a person with significant control on 2021-04-01 |
14/06/2114 June 2021 | Registered office address changed from 35 st. Georges Road Cheltenham GL50 3DU England to Charlton Manor Ashley Road Charlton Kings Cheltenham GL52 6NS on 2021-06-14 |
14/06/2114 June 2021 | Notification of Sarah Frances Walker as a person with significant control on 2021-04-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/09/1925 September 2019 | DISS40 (DISS40(SOAD)) |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES WALKER |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/08/1828 August 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/09/1727 September 2017 | DISS40 (DISS40(SOAD)) |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
29/08/1729 August 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/09/154 September 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/08/1312 August 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND |
22/08/1222 August 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/126 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
06/03/126 March 2012 | 05/03/12 STATEMENT OF CAPITAL GBP 1 |
04/07/114 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company