- Company Overview for AIS CONSULTING UK LTD (04285526)
- Filing history for AIS CONSULTING UK LTD (04285526)
- People for AIS CONSULTING UK LTD (04285526)
- More for AIS CONSULTING UK LTD (04285526)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Apr 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
28 Dec 2023 | PSC04 | Change of details for Mr Azim Khan as a person with significant control on 11 January 2021 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | SH02 | Sub-division of shares on 31 May 2022 | |
13 Jun 2022 | SH08 | Change of share class name or designation | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM01 | Termination of appointment of Wayne Russell Newall as a director on 24 September 2021 | |
01 Sep 2021 | SH03 |
Purchase of own shares.
|
|
17 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 33 Queen Street London EC4R 1BR England to Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Feb 2019 | PSC07 | Cessation of Richard Ian Moore as a person with significant control on 21 September 2018 | |
20 Nov 2018 | SH14 |
Redenomination of shares. Statement of capital 19 October 2018
|
|
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
26 Jul 2018 | TM01 | Termination of appointment of Richard Ian Moore as a director on 9 October 2017 |