(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ksitu LIMITEDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Jan 2019
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jun 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Wed, 31st Oct 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Oct 2013
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Feb 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed humitech (london) LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, October 2013
| change of name
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 26th Sep 2013. Old Address: Second Floor, Cardiff House Tilling Road London NW2 1LJ
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 23rd Sep 2013
filed on: 23rd, September 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Oct 2011
filed on: 13th, December 2012
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Oct 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Oct 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 2nd Dec 2008 with complete member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 19th Dec 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Dec 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(18 pages)
|