HUMANISEAI LIMITED

10756791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10756791
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

HUMANISEAI LIMITED is an active private limited company with number 10756791. It was incorporated 7 years, 1 month, 13 days ago, on 05 May 2017. The company address is 10756791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10756791 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-05-10

Documents

View document PDF

Default companies house service address applied officer

Date: 10 May 2024

Category: Address

Type: RP09

Change date: 2024-05-10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10756791

Officer name: Mr John-David Thierry Wuarin

Documents

View document PDF

Default companies house service address applied psc

Date: 10 May 2024

Category: Address

Type: RP10

Change date: 2024-05-10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Psc name: Mr Duncan Anderson

Company number: 10756791

Documents

View document PDF

Default companies house service address applied psc

Date: 10 May 2024

Category: Address

Type: RP10

Company number: 10756791

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-10

Psc name: Mr John-David Thierry Wuarin

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Duncan Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: 28 Wildernesse Mount Sevenoaks TN13 3QS United Kingdom

New address: 63-66, 5th Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Wickens

Cessation date: 2018-09-26

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jun 2018

Action Date: 19 Feb 2018

Category: Capital

Type: RP04SH01

Capital : 339.59 GBP

Date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Mar 2018

Action Date: 15 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 324.96 GBP

Date: 2018-01-15

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Capital

Type: SH01

Capital : 339.32 GBP

Date: 2018-02-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 324.96 GBP

Date: 2018-01-15

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-03

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP2VOX LTD

ALEX HOUSE,SALFORD,M3 5JZ

Number:08696833
Status:ACTIVE
Category:Private Limited Company

ATEP 2009 GP LIMITED

8 WEST MARKETGAIT,DUNDEE,DD1 1QN

Number:SC353443
Status:ACTIVE
Category:Private Limited Company

CHAINDOT LIMITED

17 HAREWOOD CRESCENT,STOCKTON-ON-TEES,TS19 0SZ

Number:10862868
Status:ACTIVE
Category:Private Limited Company

CRAG DEVELOPMENTS LIMITED

EWOOD,ILKLEY,LS29 0AR

Number:06375775
Status:ACTIVE
Category:Private Limited Company

SMALL WONDER LIMITED

JASMINE COTTAGE,BANWELL,BS29 6NY

Number:10162548
Status:ACTIVE
Category:Private Limited Company

THE HAIR LOUNGE BREWOOD LIMITED

9 MARKET PLACE,STAFFORD,ST19 9BS

Number:11234271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source