HUMAN DIGITAL THINKING LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH FRANCES WALKER / 01/01/2023
2023-02-28 update statutory_documents CESSATION OF PHILIP JAMES WALKER AS A PSC
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES WALKER
2021-08-24 update statutory_documents CESSATION OF SARAH FRANCES WALKER AS A PSC
2021-07-07 delete address 35 ST. GEORGES ROAD CHELTENHAM ENGLAND GL50 3DU
2021-07-07 insert address CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM ENGLAND GL52 6NS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update registered_address
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH FRANCES WALKER / 01/04/2021
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 35 ST. GEORGES ROAD CHELTENHAM GL50 3DU ENGLAND
2021-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FRANCES WALKER
2021-06-07 insert company_previous_name HC 1137 LIMITED
2021-06-07 update name HC 1137 LIMITED => HUMAN DIGITAL THINKING LTD
2021-05-19 update statutory_documents COMPANY NAME CHANGED HC 1137 LIMITED CERTIFICATE ISSUED ON 19/05/21
2021-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES WALKER / 01/05/2021
2020-10-30 delete sic_code 68100 - Buying and selling of own real estate
2020-10-30 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2020-09-16 update statutory_documents DIRECTOR APPOINTED MRS SARAH FRANCES WALKER
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES WALKER
2018-08-28 update statutory_documents FIRST GAZETTE
2018-06-07 delete address CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS
2018-06-07 insert address 35 ST. GEORGES ROAD CHELTENHAM ENGLAND GL50 3DU
2018-06-07 update registered_address
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-29 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-10-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-13 update statutory_documents 07/06/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-06-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-10-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-09-04 update statutory_documents 07/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL52 6NS
2014-09-07 insert address CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-09-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-08-01 update statutory_documents 07/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-09-06 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-08-12 update statutory_documents 07/06/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address 5 DEANSWAY WORCESTER WORCESTERSHIRE ENGLAND WR1 2JG
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert address CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL52 6NS
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-22 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND
2012-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM CHARLTON MANOR ASHLEY ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6NS UNITED KINGDOM
2012-08-22 update statutory_documents 07/06/12 FULL LIST
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-06 update statutory_documents 05/03/12 STATEMENT OF CAPITAL GBP 1
2011-07-04 update statutory_documents 07/06/11 FULL LIST
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION