HUMANE TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Change of details for Orkun Soyer as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Orkun Soyer on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

17/01/2217 January 2022 Notification of Kalesh Sasidharan as a person with significant control on 2018-03-20

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

17/01/2217 January 2022 Director's details changed for Kalesh Sasidharan on 2022-01-01

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter David Winton on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Thomas William Graham on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Orkun Soyer as a person with significant control on 2018-03-22

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-11-08

View Document

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

View Accounts

22/12/2122 December 2021 Appointment of Mr Peter David Winton as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Thomas William Graham as a director on 2021-12-20

View Document

28/07/2128 July 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 2740

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

18/08/1818 August 2018 REGISTERED OFFICE CHANGED ON 18/08/2018 FROM ROOM 6 / 56 CENTENARY ROAD COVENTRY CV4 8GF UNITED KINGDOM

View Document

24/04/1824 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 2100

View Document

11/04/1811 April 2018 ADOPT ARTICLES 22/03/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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