Advanced company searchLink opens in new window

HUMAN AFTER ALL LIMITED

Company number 05699835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2018 PSC04 Change of details for Mr Daniel Brian Miller as a person with significant control on 25 October 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
10 Nov 2016 AD01 Registered office address changed from Unit 2 49-59 Old Street London EC1V 9HX to Unit 10 Stamford Works Gillett Street London N16 8JH on 10 November 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
20 Feb 2015 CERTNM Company name changed the church of london design LIMITED\certificate issued on 20/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10
20 Feb 2015 CONNOT Change of name notice
20 Nov 2014 AD01 Registered office address changed from 49/59 Old Street Unit 2 49/59 Old Street London EC1V 9HX United Kingdom to Unit 2 49-59 Old Street London EC1V 9HX on 20 November 2014
19 Nov 2014 AD01 Registered office address changed from 152-154 Curtain Road London EC2A 3AT to 49/59 Old Street Unit 2 49/59 Old Street London EC1V 9HX on 19 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Alex Capes as a director
28 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Apr 2013 AD01 Registered office address changed from 71a Leonard Street London EC2A 4QS England on 24 April 2013
11 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Daniel Brian Miller on 6 February 2012
09 Feb 2012 CH01 Director's details changed for Paul Willoughby on 6 February 2012