Advanced company searchLink opens in new window

NOW AI LIMITED

Company number 08811536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2023 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2022 TM01 Termination of appointment of Francesca Elizabeth Brosan as a director on 17 October 2022
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
11 May 2022 LIQ02 Statement of affairs
09 May 2022 AD01 Registered office address changed from Carnac Place Carnac Court Fareham Hampshire PO16 8UY to Prospect House Rouen Road Norwich NR1 1RE on 9 May 2022
08 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 11 December 2020 with updates
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 199.2
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 196.7
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 194.7
28 May 2021 AA Total exemption full accounts made up to 30 December 2020
14 May 2021 CH01 Director's details changed for Mr Peter James Pastides on 14 May 2021
14 May 2021 PSC04 Change of details for Mr Peter James Pastides as a person with significant control on 14 May 2021
13 Mar 2021 AA Total exemption full accounts made up to 30 December 2019
14 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
12 May 2020 TM01 Termination of appointment of Simon Spencer Farr as a director on 14 February 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 PSC04 Change of details for Mr Peter James Pastides as a person with significant control on 9 January 2019
25 Jan 2019 PSC07 Cessation of Sarah Frances Pastides as a person with significant control on 13 June 2018
23 Jan 2019 PSC02 Notification of Omobono Limited as a person with significant control on 9 January 2019