- Company Overview for HUMTUM&SKY LTD (07913647)
- Filing history for HUMTUM&SKY LTD (07913647)
- People for HUMTUM&SKY LTD (07913647)
- Charges for HUMTUM&SKY LTD (07913647)
- More for HUMTUM&SKY LTD (07913647)
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) |
---|---|---|---|
24 Mar 2023 | AD01 | Registered office address changed from 20 Thrush Close Basingstoke RG22 5PZ England to Unit 7a Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 24 March 2023 | |
29 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
30 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
25 Jun 2018 | CH01 | Director's details changed for Mr Hardyal Singh on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 20 Lexington Grove Reading RG2 8UG England to 20 Thrush Close Basingstoke RG22 5PZ on 25 June 2018 | |
26 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
11 Aug 2017 | MR01 | Registration of charge 079136470001, created on 5 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Liga Berzina as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Hardyal Singh as a person with significant control on 2 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
31 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 208 Basingstoke Road Reading Berkshire RG2 0HH to 20 Lexington Grove Reading RG2 8UG on 21 August 2015 | |
02 May 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |