- Company Overview for HUMAC ASSOCIATES LIMITED (05348344)
- Filing history for HUMAC ASSOCIATES LIMITED (05348344)
- People for HUMAC ASSOCIATES LIMITED (05348344)
- Charges for HUMAC ASSOCIATES LIMITED (05348344)
- More for HUMAC ASSOCIATES LIMITED (05348344)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
27 Oct 2023 | CH01 | Director's details changed for Anne Louise Mackinnon Huson on 27 October 2023 | |
27 Oct 2023 | CH03 | Secretary's details changed for Anne Louise Mackinnon Huson on 27 October 2023 | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|
|
12 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
21 Mar 2022 | AP01 | Appointment of Mr James Peter Luke Huson as a director on 15 March 2022 | |
21 Mar 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from Unit 14a Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW to Huson House Eastfield Stoney Lane Mirfield West Yorkshire WF14 0DX on 20 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jun 2015 | MR01 | Registration of charge 053483440001, created on 11 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|