HUMAN INNOVATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-31 View Report
Accounts. Legacy. 2023-12-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-12-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Appointment date: 2023-04-10. Officer name: Mr Jon Williams. 2023-06-20 View Report
Address. New address: Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP. Old address: 31 Old Nichol Street London E2 7HR England. Change date: 2023-04-25. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-11-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-11-25 View Report
Accounts. Legacy. 2022-11-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-26 View Report
Address. Old address: Queens House 8-9 Queen Street London EC4N 1SP England. Change date: 2022-09-13. New address: 31 Old Nichol Street London E2 7HR. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Officers. Officer name: Mark Scott. Termination date: 2022-01-01. 2022-01-17 View Report
Accounts. Accounts type small. 2022-01-06 View Report
Incorporation. Memorandum articles. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Persons with significant control. Change date: 2020-09-23. Psc name: Cello Health Plc. 2020-12-24 View Report
Mortgage. Charge number: 034739400009. 2020-12-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Officers. Officer name: Lee James Powney. Termination date: 2020-10-01. 2020-11-09 View Report
Mortgage. Charge creation date: 2020-10-27. Charge number: 034739400010. 2020-10-29 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Address. New address: Queens House 8-9 Queen Street London EC4N 1SP. Old address: 31 Old Nichol Street London E2 7HR England. Change date: 2020-02-10. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Persons with significant control. Cessation date: 2019-12-05. Psc name: Cello Signal Limited. 2019-12-05 View Report
Persons with significant control. Change date: 2018-06-06. Psc name: Cello Group Plc. 2019-12-05 View Report
Accounts. Accounts type small. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Address. Old address: 11-13 Charterhouse Buildings London EC1M 7AP. New address: 31 Old Nichol Street London E2 7HR. Change date: 2018-11-22. 2018-11-22 View Report
Accounts. Accounts type small. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Mortgage. Charge creation date: 2017-11-30. Charge number: 034739400009. 2017-12-05 View Report
Change of constitution. Statement of companys objects. 2017-11-29 View Report
Resolution. Description: Resolutions. 2017-10-27 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Officers. Officer name: Mr Mark Bentley. Change date: 2016-08-30. 2016-08-30 View Report
Officers. Change date: 2016-08-30. Officer name: Mr Mark Scott. 2016-08-30 View Report
Capital. Date: 2015-09-25. 2016-03-02 View Report
Officers. Appointment date: 2015-09-25. Officer name: Mr Lee James Powney. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Address. Change date: 2015-11-12. Old address: St James House St James Square Cheltenham Gloucestershire GL50 3PR. New address: 11-13 Charterhouse Buildings London EC1M 7AP. 2015-11-12 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Change of name. Description: Company name changed human consulting LIMITED\certificate issued on 18/12/14. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Officers. Officer name: Nicholas Thomas. 2014-05-23 View Report