HUMANS NOT ROBOTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

28/03/2528 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Cessation of Michael Stephen Broderick as a person with significant control on 2022-05-04

View Document

23/10/2323 October 2023 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to The Guildhall Coney Street York YO1 9QL on 2023-10-23

View Document

28/09/2328 September 2023 Appointment of Mr Geoffrey Godding as a director on 2023-09-11

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Termination of appointment of Michael Stephen Broderick as a director on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

06/06/236 June 2023 Registration of charge 124899460001, created on 2023-05-31

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

16/12/2216 December 2022 Registered office address changed from 10 Fulney Road Sheffield S11 7EW England to The Catalyst Baird Lane York YO10 5GA on 2022-12-16

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

11/05/2211 May 2022 Registered office address changed from 1 Templemead York YO31 9LQ England to The Catalyst Baird Lane York YO10 5GA on 2022-05-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/02/2225 February 2022 Notification of Kris Brown as a person with significant control on 2021-11-05

View Document

25/02/2225 February 2022 Notification of Michael Stephen Broderick as a person with significant control on 2021-11-05

View Document

25/02/2225 February 2022 Change of details for Mr Kris Brown as a person with significant control on 2021-11-05

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

26/11/2126 November 2021 Sub-division of shares on 2021-10-19

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/10/2122 October 2021 Termination of appointment of Eleanor Rachael Milner as a director on 2021-10-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 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