- Company Overview for POWERED BY HUMANS LIMITED (08769514)
- Filing history for POWERED BY HUMANS LIMITED (08769514)
- People for POWERED BY HUMANS LIMITED (08769514)
- Charges for POWERED BY HUMANS LIMITED (08769514)
- More for POWERED BY HUMANS LIMITED (08769514)
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) |
---|---|---|---|
17 Mar 2020 | AP01 | Appointment of Mr Richard Charles Stainton as a director on 26 November 2019 | |
17 Mar 2020 | AP01 | Appointment of Mr Keith Anthony O'loughlin as a director on 26 November 2019 | |
17 Mar 2020 | AP01 | Appointment of Christopher Edward Wright as a director on 26 November 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from The Trail Waterperry Common Waterperry Oxford OX33 1LQ England to The Lockhouse Mead Lane Hertford SG13 7AX on 12 March 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Karen Patricia Anders as a director on 22 November 2019 | |
18 Feb 2020 | PSC02 | Notification of Smyle Creative Limited as a person with significant control on 22 November 2019 | |
18 Feb 2020 | PSC07 | Cessation of Jonathan James Boyne as a person with significant control on 22 November 2019 | |
18 Feb 2020 | PSC07 | Cessation of Karen Patricia Anders as a person with significant control on 22 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from The Old Inn London Road Postcombe Thame Oxfordshire OX9 7ED to The Trail Waterperry Common Waterperry Oxford OX33 1LQ on 21 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CH01 | Director's details changed for Karen Patricia Anders on 23 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Ms Karen Patricia Anders as a person with significant control on 23 August 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2016 | SH08 | Change of share class name or designation | |
30 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Apr 2016 | AP01 | Appointment of Mr Jonathan James Boyne as a director on 12 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
18 Sep 2015 | CERTNM |
Company name changed karen anders LIMITED\certificate issued on 18/09/15
|