Advanced company searchLink opens in new window

HUMIO LIMITED

Company number 10523577

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)
29 Mar 2021 SH10 Particulars of variation of rights attached to shares
26 Mar 2021 SH19 Statement of capital on 26 March 2021
  • GBP 0.001
26 Mar 2021 SH20 Statement by Directors
26 Mar 2021 CAP-SS Solvency Statement dated 18/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem 18/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2021 AA01 Current accounting period extended from 31 December 2021 to 31 January 2022
08 Mar 2021 AD01 Registered office address changed from The Office Group 20 Eastbourne Terrace London W2 6LG United Kingdom to 12 New Fetter Lane London EC4A 1JP on 8 March 2021
08 Mar 2021 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Jørn Larsen as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Andrei Florin Brasoveanu as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Deepak Jeevan Kumar as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Kresten Krab Thorup as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Geeta Schmidt as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Mr Michael Paul Forman as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Mr Abhishek Maheshwari as a director on 5 March 2021
17 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
12 Nov 2020 AD01 Registered office address changed from The Office Group 20 Eastbourne Terrace London W2 6GL United Kingdom to The Office Group 20 Eastbourne Terrace London W2 6LG on 12 November 2020
02 Nov 2020 AA Accounts for a small company made up to 31 December 2019
25 Sep 2020 SH08 Change of share class name or designation
25 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 13,603.631
  • USD 487.265
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/21
22 Apr 2020 AP01 Appointment of Mr. Deepak Jeevan Kumar as a director on 16 March 2020
21 Apr 2020 AD01 Registered office address changed from 5 - 11 Lavington Street London SE1 0NZ England to The Office Group 20 Eastbourne Terrace London W2 6GL on 21 April 2020