Advanced company searchLink opens in new window

HUMANIS LIMITED

Company number 04620553

Filter by category

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
09 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
28 Dec 2018 AD01 Registered office address changed from C/O Abc Ltd Penvose House Broad Lane Upper Bucklebury Reading RG7 6QH to Heatherslade Manor Lane Newbury RG14 2QT on 28 December 2018
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 102
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 102
09 Jan 2015 CH01 Director's details changed for Caroline Snowdon on 18 December 2014
09 Jan 2015 CH03 Secretary's details changed for Brinsley Snowdon on 18 December 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012