- Company Overview for NOW AI LIMITED (08811536)
- Filing history for NOW AI LIMITED (08811536)
- People for NOW AI LIMITED (08811536)
- Charges for NOW AI LIMITED (08811536)
- Insolvency for NOW AI LIMITED (08811536)
- More for NOW AI LIMITED (08811536)
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
|
|
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Jul 2014 | CERTNM |
Company name changed 3594 LIMITED\certificate issued on 24/07/14
|
|
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
|