Advanced company searchLink opens in new window

HUMTUM&SKY LTD

Company number 07913647

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)
30 Jan 2024 RP05 Registered office address changed to PO Box 4385, 07913647 - Companies House Default Address, Cardiff, CF14 8LH on 30 January 2024
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
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
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015