HUMA BUSINESS INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/04/2428 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/03/2227 March 2022 Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom to 4th Floor 22 Upper Ground London SE1 9PD on 2022-03-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 01/05/20 STATEMENT OF CAPITAL GBP 1781

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALFONSO / 29/09/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BULL / 29/09/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RICHARD ROBERT STUMM

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1611 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

02/08/162 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEDDAR

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 10 DOMINION STREET LONDON EC2M 2EE ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BULL / 09/05/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 10 DOMINION STREET LONDON EC2M 2EE ENGLAND

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
40 HOLBORN VIADUCT
LONDON
EC1N 2PZ

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
40 HOLBORN VIADUCT
LONDON
EC1N 2PZ

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES ANTHONY EDWARD PARKER / 09/05/2015

View Document

18/06/1518 June 2015 SAIL ADDRESS CHANGED FROM: BRIGADE HOUSE BRIGADE STREET LONDON SE3 0TW

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE PEDDAR / 09/05/2015

View Document

18/06/1518 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 1522

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED RALPH ALFONSO

View Document

06/03/156 March 2015 15/12/14 STATEMENT OF CAPITAL GBP 1472

View Document

05/01/155 January 2015 ALTER ARTICLES 04/12/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/07/1430 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1367.00

View Document

14/05/1414 May 2014 £1167 DIVIDED INTO 1167 ORD SHARES OF £1 EACH BE INCREASED BY THE CREATION OF 280 ORDINARY SHARES OF £1.00 EACH 17/04/2014

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1311 December 2013 23/09/13 STATEMENT OF CAPITAL GBP 1087.00

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 26/03/13 STATEMENT OF CAPITAL GBP 1020

View Document

02/07/132 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/07/132 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 DIVISION 21/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 SAIL ADDRESS CHANGED FROM: 1 HEATH MANSIONS PUTNEY HEATH LANE LONDON SW15 3JJ

View Document

24/07/1224 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE PEDDAR / 30/09/2010

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

29/06/1129 June 2011 09/05/11 NO CHANGES

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1023 June 2010 09/05/10 NO CHANGES

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MIKE BULL

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 150 HOLBORN LONDON EC1N 2NS

View Document

27/12/0827 December 2008 ADOPT ARTICLES 08/12/2008

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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