Advanced company searchLink opens in new window

HUMENTUM UK

Company number 03986178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2023 TM01 Termination of appointment of Saba Al Mubaslat as a director on 4 August 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
07 Mar 2023 AA Accounts for a small company made up to 30 September 2022
14 Nov 2022 TM01 Termination of appointment of Helen Fiona Mceachern as a director on 25 April 2022
14 Nov 2022 CH01 Director's details changed for Saba Almubaslat on 30 September 2022
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
22 Apr 2022 AP01 Appointment of Ms Kathryn Elizabeth Gordon as a director on 8 March 2022
20 Apr 2022 AA Full accounts made up to 30 September 2021
29 Mar 2022 AP01 Appointment of Mr Andrew David Seddon as a director on 8 March 2022
23 Mar 2022 TM01 Termination of appointment of Richard David Collier-Keywood as a director on 8 March 2022
04 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
10 May 2021 AA Full accounts made up to 30 September 2020
26 Feb 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
27 Jan 2021 AP01 Appointment of Saba Almubaslat as a director on 26 January 2021
27 Jan 2021 AP01 Appointment of Richard Collier-Keywood as a director on 26 January 2021
27 Jan 2021 TM01 Termination of appointment of Tamara Lynn Ward-Dahl as a director on 26 January 2021
13 Jul 2020 AA Full accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Toby Hugh Porter as a director on 29 October 2019
18 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
13 Feb 2019 AA Full accounts made up to 30 September 2018
17 Jan 2019 AD01 Registered office address changed from Chester House, George St Oxford Oxfordshire OX1 2AU to Beaver House C/O Critchley's Llp 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 17 January 2019
17 Jan 2019 AP03 Appointment of Ms Jocelyn Moira Boughton as a secretary on 1 January 2019