Advanced company searchLink opens in new window

INTEL AI LIMITED

Company number 09657061

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 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
17 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Mar 2024 CERTNM Company name changed profit recovery LIMITED\certificate issued on 08/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
05 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 23 June 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
28 May 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 28 May 2021
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from 1st Floor, Unit 7, River Court Brighouse Road Middlesborough TS2 1RT England to 80 New Bond Street London W1S 1SB on 18 June 2018
17 May 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC01 Notification of Philip Francis Xavier Fernandes as a person with significant control on 6 April 2016
11 May 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
25 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-25
  • GBP 1