Advanced company searchLink opens in new window

CULTUREAI LTD

Company number 09671771

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)
24 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 183.3682
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
08 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 559,474.4335
  • ANNOTATION Clarification a second filed SH01 was registered on 24.02.2022 and 02/03/2022.
20 Oct 2021 PSC04 Change of details for James Edward Moore as a person with significant control on 15 October 2021
20 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2021 CH01 Director's details changed for James Edward Moore on 17 July 2021
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 AP01 Appointment of Mr Giuliano Stefan Sison as a director on 22 January 2020
06 Aug 2020 AP01 Appointment of Mr Jonathan Christopher Stokes as a director on 13 April 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 127.4335
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/22
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 SH02 Sub-division of shares on 16 January 2020
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
19 Oct 2018 SH02 Sub-division of shares on 9 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
30 Jul 2018 AA Micro company accounts made up to 31 July 2017