(CS01) Confirmation statement with no updates January 3, 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2017 to September 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On December 1, 2015 - new secretary appointed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74, Chadville Gardens Chadville Gardens Romford RM6 5UB England to 74 Chadville Gardens Romford RM6 5UB on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2015
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 31, 2015: 8.00 GBP
filed on: 31st, January 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 26, 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed humanity africa LTDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(37 pages)
|
(AD01) Registered office address changed from 126 Cavell Street White Chapel E1 2JA England to 74, Chadville Gardens Chadville Gardens Romford RM6 5UB on September 6, 2014
filed on: 6th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2014: 4.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 31, 2014: 3.00 GBP
capital
|
|