- Company Overview for HUMAN AFTER ALL LIMITED (05699835)
- Filing history for HUMAN AFTER ALL LIMITED (05699835)
- People for HUMAN AFTER ALL LIMITED (05699835)
- More for HUMAN AFTER ALL LIMITED (05699835)
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
|
|
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
|
|
20 Feb 2015 | CERTNM |
Company name changed the church of london design LIMITED\certificate issued on 20/02/15
|
|
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
|
|
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 |