Advanced company searchLink opens in new window

HUMANDYNAMICS LIMITED

Company number 12885903

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)
08 Apr 2024 AA Micro company accounts made up to 30 September 2023
24 Jan 2024 CERTNM Company name changed weirdq LIMITED\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
09 May 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
17 May 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jan 2022 AD01 Registered office address changed from 11 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF England to 11a Frailey Hill Woking Surrey GU22 8EA on 19 January 2022
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
08 Dec 2020 PSC04 Change of details for Mrs Sandra Patricia Monique Towers-Clark as a person with significant control on 18 September 2020
08 Dec 2020 PSC04 Change of details for Mrs Sandra Patricia Monique Towers-Clark as a person with significant control on 18 September 2020
04 Dec 2020 PSC04 Change of details for Mr Charles William Towers-Clark as a person with significant control on 18 September 2020
04 Dec 2020 PSC04 Change of details for Mrs Sandra Patricia Monique Towers-Clark as a person with significant control on 18 September 2020
04 Dec 2020 PSC04 Change of details for Mr Tom Michael Rose as a person with significant control on 18 September 2020
04 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with updates
04 Dec 2020 CH01 Director's details changed for Mr Tom Michael Rose on 18 September 2020
04 Dec 2020 TM01 Termination of appointment of Sandra Patricia Monique Towers-Clark as a director on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Charles William Towers-Clark as a director on 4 December 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted