Advanced company searchLink opens in new window

AI BUILD LIMITED

Company number 09859772

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)
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 195.6745
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 184.6683
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 168.4232
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 167.9307
02 May 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 75,673.2054
15 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
06 Sep 2021 PSC01 Notification of Michail Desyllas as a person with significant control on 6 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jul 2021 PSC04 Change of details for Mr Daghan Cam as a person with significant control on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from Unit 44H Leyton Industrial Village Argall Avenue London E10 7QP England to Unit D1 Leyton Industrial Village Argall Avenue London E10 7QP on 19 July 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 138.597
17 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 135.1591
25 Nov 2020 AP02 Appointment of Superseed Ventures Llp as a director on 30 September 2020
25 Nov 2020 TM01 Termination of appointment of Mnl (Superseed) Nominees Limited as a director on 30 September 2020
12 Nov 2020 AP02 Appointment of Mnl (Superseed) Nominees Limited as a director on 30 September 2020
12 Nov 2020 TM01 Termination of appointment of Superseed Ventures Llp as a director on 30 September 2020
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 AP02 Appointment of Superseed Ventures Llp as a director on 30 September 2020
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 134.8045
15 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
15 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates