Advanced company searchLink opens in new window

POWERED BY HUMANS LIMITED

Company number 08769514

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)
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
  • GBP 50
18 Sep 2015 CERTNM Company name changed karen anders LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-08-20