HUMANS COMPUTERS AND INTERACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/07/2420 July 2024 Satisfaction of charge 5 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 9 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 8 in full

View Document

25/01/2425 January 2024 Registration of charge 029942220014, created on 2024-01-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-11-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

22/07/2122 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-19

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 29/11/18 STATEMENT OF CAPITAL GBP 109

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029942220011

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANDANA VELANI / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JAKU VELANI / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 49 KYNANCE GARDENS STANMORE MIDDLESEX HA7 2QJ

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/09/0319 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 56 CAMROSE AVENUE EDGWARE MIDDLESEX HA8 6EL

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 97 WEMBOROUGH ROAD STANMORE MIDDLESEX HA7 2ED

View Document

05/01/965 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/01/9515 January 1995 ALTER MEM AND ARTS 03/01/95

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED CRUSADER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

24/11/9424 November 1994 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