-
HUMAN POTENTIAL LTD - 2 Upperton Gardens, Eastbourne, BN21 2AH, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05549729
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Upperton Gardens
- Eastbourne
- BN21 2AH
- England 2 Upperton Gardens, Eastbourne, BN21 2AH, England UK
Management
- Geschäftsführung
- MITCHELL, Lisa Jayne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.08.2005
- Alter der Firma 2005-08-31 19 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jonathan Cattell
- -
- Ms Lisa Jayne Mitchell
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- GENIUS POTENTIAL LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-05-05
- Letzte Einreichung: 2023-04-21
-
HUMAN POTENTIAL LTD Firmenbeschreibung
- HUMAN POTENTIAL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05549729. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.08.2005 registriert. HUMAN POTENTIAL LTD hat Ihre Tätigkeit zuvor unter dem Namen GENIUS POTENTIAL LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 2 Upperton Gardens erreicht werden.
Jetzt sichern HUMAN POTENTIAL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Human Potential Ltd - 2 Upperton Gardens, Eastbourne, BN21 2AH, England, Grossbritannien
- 2005-08-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HUMAN POTENTIAL LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-02-26) - DS01
-
gazette-notice-voluntary (2024-03-05) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2024-04-11) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-01-24) - AA
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-micro-entity (2023-12-20) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-04-20) - CH01
-
change-to-a-person-with-significant-control (2022-04-20) - PSC04
-
confirmation-statement-with-no-updates (2022-04-27) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-15) - AA
-
change-person-director-company-with-change-date (2021-03-09) - CH01
-
change-person-director-company-with-change-date (2021-05-26) - CH01
-
change-to-a-person-with-significant-control (2021-03-10) - PSC04
-
change-to-a-person-with-significant-control (2021-05-26) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2021-12-13) - AA
-
confirmation-statement-with-updates (2021-04-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
resolution (2020-03-03) - RESOLUTIONS
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-11) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
-
appoint-person-director-company-with-name-date (2019-04-18) - AP01
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC01
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-04-18) - TM02
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
confirmation-statement-with-updates (2019-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-06) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
confirmation-statement-with-updates (2018-09-04) - CS01
-
change-to-a-person-with-significant-control (2018-09-04) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
-
change-person-director-company-with-change-date (2016-12-15) - CH01
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
capital-allotment-shares (2016-05-08) - SH01
-
capital-name-of-class-of-shares (2016-05-04) - SH08
-
resolution (2016-05-03) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-26) - AD01
-
change-person-director-company-with-change-date (2014-09-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
change-person-secretary-company-with-change-date (2014-09-25) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
-
capital-allotment-shares (2013-09-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-27) - AR01
-
change-person-director-company-with-change-date (2011-09-27) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
appoint-person-director-company-with-name (2010-04-08) - AP01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
-
change-person-secretary-company-with-change-date (2010-03-11) - CH03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
-
legacy (2009-07-06) - 287
-
legacy (2009-07-30) - 288a
-
certificate-change-of-name-company (2009-07-01) - CERTNM
-
legacy (2009-09-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
legacy (2009-07-30) - 288b
keyboard_arrow_right 2008
-
legacy (2008-10-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-28) - 363a
-
legacy (2007-09-28) - 288a
-
legacy (2007-09-28) - 288b
-
accounts-with-accounts-type-dormant (2007-06-26) - AA
-
legacy (2007-05-22) - 225
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-12-13) - AA
-
legacy (2006-12-06) - 363a
-
legacy (2006-12-06) - 288c
-
legacy (2006-11-30) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-08-31) - NEWINC