Advanced company searchLink opens in new window

HUMAN CAPITAL PROJECT LTD

Company number 08967763

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 November 2022
21 Dec 2023 LIQ10 Removal of liquidator by court order
22 Nov 2023 600 Appointment of a voluntary liquidator
10 Oct 2023 AD01 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 10 October 2023
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-11
19 Nov 2021 AD01 Registered office address changed from 13 - 14 Orchard Street Bristol BS1 5EH United Kingdom to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 19 November 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 803.94
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 SH06 Cancellation of shares. Statement of capital on 2 April 2019
  • GBP 747.21
10 May 2019 SH03 Purchase of own shares.
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 747.21
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 747.21
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 747.21
11 Apr 2019 AD01 Registered office address changed from 13 Brewhouse Bath Street Bristol BS1 6LA to 13 - 14 Orchard Street Bristol BS1 5EH on 11 April 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 738.37
20 Dec 2018 AP01 Appointment of Dominic Simon Luke Chapman as a director on 19 December 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 682.3
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 682.3