Advanced company searchLink opens in new window

HUMIO LIMITED

Company number 10523577

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 January 2023
03 Mar 2023 AA Accounts for a small company made up to 31 January 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
15 Dec 2022 PSC05 Change of details for Crowdstrike Uk Limited as a person with significant control on 4 July 2022
29 Jul 2022 PSC05 Change of details for Crowdstrike Uk Limited as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Michael Paul Forman on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mrs Tiffany Evelyn Buchanan on 7 July 2022
21 Jul 2022 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 13 July 2022
04 Jul 2022 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 7 Albemarle Street London W1S 4HQ on 4 July 2022
04 Jul 2022 PSC05 Change of details for Crowdstrike Uk Limited as a person with significant control on 1 July 2022
04 Feb 2022 AP01 Appointment of Mrs Tiffany Evelyn Buchanan as a director on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Abhishek Maheshwari as a director on 1 February 2022
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
21 Dec 2021 CH01 Director's details changed for Mr Abhishek Maheshwari on 20 September 2021
15 Dec 2021 PSC02 Notification of Crowdstrike Uk Limited as a person with significant control on 5 April 2021
15 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 15 December 2021
08 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
23 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2021
  • GBP 15,350.44
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 15,350.44
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/21
21 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2020
  • GBP 14,090.896
21 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2020
  • GBP 11,097.696
19 Apr 2021 MA Memorandum and Articles of Association
29 Mar 2021 SH08 Change of share class name or designation