BRIGHT ARTIFICIAL INTELLIGENCE LIMITED
Company number 05144978
- Company Overview for BRIGHT ARTIFICIAL INTELLIGENCE LIMITED (05144978)
- Filing history for BRIGHT ARTIFICIAL INTELLIGENCE LIMITED (05144978)
- People for BRIGHT ARTIFICIAL INTELLIGENCE LIMITED (05144978)
- Charges for BRIGHT ARTIFICIAL INTELLIGENCE LIMITED (05144978)
- More for BRIGHT ARTIFICIAL INTELLIGENCE LIMITED (05144978)
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) |
---|---|---|---|
06 Jun 2016 | CH01 | Director's details changed for Mr Jonasson Gregory Lochner on 6 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for David Mark Lane on 6 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Anthony Barker on 6 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
13 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
06 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 March 2009
|
|
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from C/O Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE on 22 July 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Jonasson Gregory Lochner on 7 May 2010 | |
13 Jul 2010 | CH01 | Director's details changed for David Mark Lane on 1 January 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Anthony Barker on 1 January 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2009 | AA01 | Previous accounting period shortened from 7 October 2009 to 30 September 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 7 October 2008 |