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)
21 Jan 2019 MR01 Registration of charge 088115360001, created on 9 January 2019
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 17.84
18 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re name change sub div 03/01/2019
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH02 Sub-division of shares on 3 January 2019
10 Jan 2019 AP01 Appointment of Ms Francesca Elizabeth Brosan as a director on 9 January 2019
10 Jan 2019 AP01 Appointment of Mr Simon Spencer Farr as a director on 9 January 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
03 Jan 2017 TM02 Termination of appointment of Katherine Jane Bradbury as a secretary on 3 January 2017
16 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
24 Jul 2014 CERTNM Company name changed 3594 LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
18 Feb 2014 TM01 Termination of appointment of Sarah Frances Pastides as a director on 11 February 2014
14 Feb 2014 AD01 Registered office address changed from Trinder House Free Street Bishops Waltham Hampshire SO32 1EE United Kingdom on 14 February 2014
18 Dec 2013 CH01 Director's details changed for Mrs Sarah Frances Pastides on 11 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Peter James Pastides on 11 December 2013
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 100