Advanced company searchLink opens in new window

HUMN.AI LTD

Company number 11032616

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 May 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Jan 2024 AM11 Notice of appointment of a replacement or additional administrator
08 Jan 2024 AM06 Notice of deemed approval of proposals
22 Dec 2023 AD01 Registered office address changed from C/O Onside Accounting Limited Arquen House 4-6 Spicer Street St Albans AL3 4PQ England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 22 December 2023
20 Dec 2023 AM03 Statement of administrator's proposal
18 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with updates
14 Dec 2023 AM01 Appointment of an administrator
14 Dec 2023 TM01 Termination of appointment of Martin Bevis Gray as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Garry Clifford Watson as a director on 1 December 2023
30 Nov 2023 MR01 Registration of charge 110326160002, created on 30 November 2023
18 Sep 2023 AD01 Registered office address changed from 184 Shepherds Bush Road Wework Humn Ai Limited London W6 7NL England to C/O Onside Accounting Limited Arquen House 4-6 Spicer Street St Albans AL3 4PQ on 18 September 2023
23 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 TM01 Termination of appointment of Peter Bousquet as a director on 23 May 2023
05 Jun 2023 TM01 Termination of appointment of Richard Michael Maguire Chattock as a director on 31 May 2023
02 Jun 2023 MR01 Registration of charge 110326160001, created on 31 May 2023
26 May 2023 TM01 Termination of appointment of Mark Lawrence Musson as a director on 16 May 2023
26 May 2023 TM02 Termination of appointment of Mark Lawrence Musson as a secretary on 16 May 2023
11 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 8,300.436
27 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CH03 Secretary's details changed for Mr Mark Lawrence Musson on 28 February 2022
19 Apr 2022 CH01 Director's details changed for Mr Bill Cooper on 28 February 2022
19 Apr 2022 CH01 Director's details changed for Mr Richard Michael Maguire Chattock on 28 February 2022