HUMANITARIAN RIGHTS ACTION LIMITED
Company number 09235940
- Company Overview for HUMANITARIAN RIGHTS ACTION LIMITED (09235940)
- Filing history for HUMANITARIAN RIGHTS ACTION LIMITED (09235940)
- People for HUMANITARIAN RIGHTS ACTION LIMITED (09235940)
- More for HUMANITARIAN RIGHTS ACTION LIMITED (09235940)
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) |
---|---|---|---|
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Veejay Vidyanarine Sharma on 28 July 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Veejay Vidyanarine Sharma as a person with significant control on 28 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from Westminster Business Centre Printing House Lane Hayes UB3 1AP England to 30 Cauldon Avenue Bradwell Newcastle Under Lyme Staffordshire ST5 8PZ on 26 March 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
28 Jul 2017 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Westminster Business Centre Printing House Lane Hayes UB3 1AP on 28 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Veejay Vidyanarine Sharma on 19 July 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mr Veejay Vidyanarine Sharma as a person with significant control on 19 July 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mr Veejay Vidyanarine Sharma as a person with significant control on 19 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 May 2017 | CH01 | Director's details changed for Mr Veejay Vidyanarine Sharma on 20 May 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |