HUMANISING AUTONOMY LTD

Company Documents

DateDescription
20/05/2520 May 2025 Notice of deemed approval of proposals

View Document

14/05/2514 May 2025 Statement of affairs with form AM02SOA

View Document

09/05/259 May 2025 Statement of administrator's proposal

View Document

08/04/258 April 2025 Registered office address changed from Makerversity Humanising Autonomy, Makerversity, Somerset House Strand, WC2R 1LA London WC2R 1LA England to 79 Caroline Street Birmingham B3 1UP on 2025-04-08

View Document

08/04/258 April 2025 Appointment of an administrator

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

06/01/256 January 2025 Resolutions

View Document

18/12/2418 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-17

View Document

21/10/2421 October 2024 Registration of charge 108478890002, created on 2024-10-18

View Document

08/08/248 August 2024 Termination of appointment of Maria Dramalioti-Taylor as a director on 2024-06-11

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

11/06/2411 June 2024 Appointment of Mr Thomas James Canning as a director on 2024-05-14

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2019-06-05

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

14/04/2414 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

05/04/245 April 2024 Appointment of Mr Lee Norman Cottle as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Henry Jocelyn Palmer as a director on 2024-03-22

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2021-10-20

View Document

28/02/2428 February 2024 Termination of appointment of Jeanne Tayler as a director on 2024-02-15

View Document

28/02/2428 February 2024 Registered office address changed from Humanising Autonomy Somerset House Strand London WC2R 1LA United Kingdom to Makerversity Humanising Autonomy, Makerversity, Somerset House Strand, WC2R 1LA London WC2R 1LA on 2024-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Termination of appointment of Sophie Elizabeth Winwood as a director on 2023-12-31

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-02-07 with updates

View Document

26/09/2326 September 2023 Particulars of variation of rights attached to shares

View Document

20/09/2320 September 2023 Confirmation statement made on 2022-02-07 with no updates

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-02-19

View Document

12/09/2312 September 2023 Termination of appointment of Maya Pindeus as a director on 2023-06-30

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Leslie Nooteboom as a director on 2023-04-21

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2019-06-05

View Document

27/04/2327 April 2023 Sub-division of shares on 2021-10-20

View Document

23/01/2323 January 2023 Registration of charge 108478890001, created on 2023-01-19

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

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

View Accounts

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

02/02/222 February 2022 Termination of appointment of Matthew Jones as a director on 2022-01-26

View Document

02/02/222 February 2022 Appointment of Sophie Winwood as a director on 2022-01-26

View Document

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

View Accounts

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

24/11/2124 November 2021 Appointment of Ms. Maria Dramalioti-Taylor as a director on 2021-10-20

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 12/05/20 STATEMENT OF CAPITAL GBP 2298.4

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED JEANNE TAYLER

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 7C HYDE PARK MANSIONS CABBELL STREET LONDON NW1 5BE UNITED KINGDOM

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAYA PINDEUS / 15/06/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NOOTEBOOM / 19/07/2019

View Document

19/07/1919 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 2177.9

View Document

19/07/1919 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 2292.4

View Document

19/07/1919 July 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

19/07/1919 July 2019 Statement of capital following an allotment of shares on 2019-06-05

View Document

18/07/1918 July 2019 CESSATION OF MAYA PINDEUS AS A PSC

View Document

18/07/1918 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 2136.2

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MATTHEW JONES

View Document

18/07/1918 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 2138.6

View Document

18/07/1918 July 2019 CESSATION OF LESLIE NOOTEBOOM AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF RAUNAQ BOSE AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KEEN

View Document

05/07/195 July 2019 ADOPT ARTICLES 05/06/2019

View Document

23/05/1923 May 2019 28/04/19 STATEMENT OF CAPITAL GBP 1630.1

View Document

09/05/199 May 2019 07/11/18 STATEMENT OF CAPITAL GBP 1616

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DOMINIC JOHN KEEN

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 1375

View Document

18/06/1818 June 2018 SUB-DIVISION 05/04/18

View Document

18/06/1818 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 1300

View Document

11/06/1811 June 2018 SUB DIVISION 05/04/2018

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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