Download leads from Nexok and grow your business. Find out more

Human One Limited

Documents

Total Documents85
Total Pages283

Filing History

31 January 2024Director's details changed for Ms Amber Francesca Blount on 31 January 2024
31 January 2024Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to Gable House 239 Regents Park Road London N3 3LF on 31 January 2024
29 September 2023Confirmation statement made on 9 September 2023 with no updates
30 May 2023Total exemption full accounts made up to 28 February 2022
16 May 2023Compulsory strike-off action has been discontinued
2 May 2023First Gazette notice for compulsory strike-off
23 September 2022Confirmation statement made on 9 September 2022 with no updates
28 February 2022Unaudited abridged accounts made up to 28 February 2021
19 November 2021Confirmation statement made on 9 September 2021 with no updates
16 September 2020Director's details changed for Ms Amber Francesa Francesa Francesca Blount on 15 September 2020
16 September 2020Director's details changed for Ms Amber Francesa Francesca Blount on 15 September 2020
15 September 2020Confirmation statement made on 9 September 2020 with updates
15 September 2020Director's details changed for Ms Amber Francesa Francesca Blount on 15 September 2020
15 September 2020Change of details for Mrs Amber Francesa Blount as a person with significant control on 15 September 2020
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
21 July 2020Termination of appointment of India June Whalley as a director on 7 July 2020
21 July 2020Change of details for Mrs Amber Francesa Blount as a person with significant control on 7 July 2020
8 July 2020Accounts for a dormant company made up to 29 February 2020
18 March 2020Confirmation statement made on 16 February 2020 with no updates
13 March 2020Change of details for Mrs Amber Francesa Blount as a person with significant control on 12 March 2020
5 March 2020Director's details changed for Ms India June Whalley on 4 March 2020
5 March 2020Director's details changed for Mrs Amber Francesca Blount on 4 March 2020
4 March 2020Change of details for Ms Amber Whalley as a person with significant control on 4 March 2020
4 March 2020Director's details changed for Ms Amber Whalley on 4 March 2020
4 March 2020Change of details for Mrs Amber Francesca Blount as a person with significant control on 4 March 2020
2 December 2019Accounts for a dormant company made up to 28 February 2019
26 February 2019Confirmation statement made on 16 February 2019 with updates
2 November 2018Accounts for a dormant company made up to 28 February 2018
15 March 2018Notification of Amber Whalley as a person with significant control on 6 April 2016
15 March 2018Confirmation statement made on 16 February 2018 with updates
30 January 2018Appointment of Ms Amber Whalley as a director on 9 January 2018
30 January 2018Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 9 January 2018
30 January 2018Termination of appointment of Qa Nominees Limited as a director on 9 January 2018
30 January 2018Appointment of Ms India June Whalley as a director on 9 January 2018
23 November 2017Accounts for a dormant company made up to 28 February 2017
23 November 2017Accounts for a dormant company made up to 28 February 2017
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
10 March 2017Confirmation statement made on 16 February 2017 with updates
10 March 2017Confirmation statement made on 16 February 2017 with updates
22 November 2016Accounts for a dormant company made up to 29 February 2016
22 November 2016Accounts for a dormant company made up to 29 February 2016
18 May 2016Compulsory strike-off action has been discontinued
18 May 2016Compulsory strike-off action has been discontinued
17 May 2016First Gazette notice for compulsory strike-off
17 May 2016First Gazette notice for compulsory strike-off
12 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
7 December 2015Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015
7 December 2015Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015
7 December 2015Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015
7 December 2015Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015
7 December 2015Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015
7 December 2015Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015
27 November 2015Accounts for a dormant company made up to 28 February 2015
27 November 2015Accounts for a dormant company made up to 28 February 2015
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
9 July 2014Accounts for a dormant company made up to 28 February 2014
9 July 2014Accounts for a dormant company made up to 28 February 2014
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
16 October 2013Accounts for a dormant company made up to 28 February 2013
16 October 2013Accounts for a dormant company made up to 28 February 2013
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
22 November 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 November 2012
22 November 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 November 2012
15 November 2012Accounts for a dormant company made up to 29 February 2012
15 November 2012Accounts for a dormant company made up to 29 February 2012
20 June 2012Compulsory strike-off action has been discontinued
20 June 2012Compulsory strike-off action has been discontinued
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012Annual return made up to 16 February 2012 with a full list of shareholders
19 June 2012Annual return made up to 16 February 2012 with a full list of shareholders
19 June 2012First Gazette notice for compulsory strike-off
9 March 2011Appointment of Hon Andrew Moray Stuart as a director
9 March 2011Appointment of Hon Andrew Moray Stuart as a director
8 March 2011Appointment of Qa Nominees Limited as a director
8 March 2011Termination of appointment of Graham Cowan as a director
8 March 2011Appointment of Qa Nominees Limited as a director
8 March 2011Termination of appointment of Graham Cowan as a director
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing