HUMANE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
04/09/234 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/01/2318 January 2023 | Change of details for Orkun Soyer as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Orkun Soyer on 2023-01-18 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-10 with updates |
17/01/2217 January 2022 | Notification of Kalesh Sasidharan as a person with significant control on 2018-03-20 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with updates |
17/01/2217 January 2022 | Director's details changed for Kalesh Sasidharan on 2022-01-01 |
14/01/2214 January 2022 | Director's details changed for Mr Peter David Winton on 2022-01-14 |
14/01/2214 January 2022 | Director's details changed for Mr Thomas William Graham on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Orkun Soyer as a person with significant control on 2018-03-22 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-11-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Appointment of Mr Peter David Winton as a director on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Mr Thomas William Graham as a director on 2021-12-20 |
28/07/2128 July 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
10/10/1910 October 2019 | 10/10/19 STATEMENT OF CAPITAL GBP 2740 |
20/08/1920 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
18/08/1818 August 2018 | REGISTERED OFFICE CHANGED ON 18/08/2018 FROM ROOM 6 / 56 CENTENARY ROAD COVENTRY CV4 8GF UNITED KINGDOM |
24/04/1824 April 2018 | 22/03/18 STATEMENT OF CAPITAL GBP 2100 |
11/04/1811 April 2018 | ADOPT ARTICLES 22/03/2018 |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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