- Company Overview for AI NETWORKS LIMITED (07276603)
- Filing history for AI NETWORKS LIMITED (07276603)
- People for AI NETWORKS LIMITED (07276603)
- Charges for AI NETWORKS LIMITED (07276603)
- Registers for AI NETWORKS LIMITED (07276603)
- More for AI NETWORKS LIMITED (07276603)
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) |
---|---|---|---|
18 Feb 2021 | AD03 | Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT | |
18 Feb 2021 | AD02 | Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT | |
26 Jan 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 30 September 2020 | |
15 Jan 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | TM01 | Termination of appointment of Mark Alan Boost as a director on 27 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020 | |
02 Dec 2020 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
14 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
23 Dec 2019 | PSC05 | Change of details for Vorboss Limited as a person with significant control on 7 October 2019 | |
19 Dec 2019 | PSC02 | Notification of Vorboss Limited as a person with significant control on 31 July 2019 | |
19 Dec 2019 | PSC07 | Cessation of Mark Alan Boost as a person with significant control on 6 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY to Devonshire House 60 Goswell Road London EC1M 7AD on 2 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Timothy Creswick as a director on 31 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Henry Merrett as a director on 31 July 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Susan Elizabeth Lord as a secretary on 31 July 2019 | |
15 Jul 2019 | MR04 | Satisfaction of charge 072766030001 in full | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates |