Advanced company searchLink opens in new window

LOMI ARTIFICIAL INTELLIGENCE LIMITED

Company number 09862347

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)
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2 May 2023
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 31 March 2023
31 Mar 2023 DS01 Application to strike the company off the register
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
03 Nov 2020 CH01 Director's details changed for Mr Nikolas Neophytou Kairinos on 1 September 2018
22 Sep 2020 PSC08 Notification of a person with significant control statement
22 Sep 2020 PSC07 Cessation of Salvatore Francesco Minetti as a person with significant control on 8 September 2020
22 Sep 2020 PSC07 Cessation of Nikolas Neophytou Kairinos as a person with significant control on 8 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2020 MA Memorandum and Articles of Association
22 Aug 2020 SH08 Change of share class name or designation
15 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Min number of directors to be appointed 21/07/2020
15 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 SH06 Cancellation of shares. Statement of capital on 21 July 2020
  • GBP 139.8513
11 Aug 2020 SH03 Purchase of own shares.
30 Jul 2020 TM01 Termination of appointment of Salvatore Francesco Minetti as a director on 21 July 2020
30 Jul 2020 TM01 Termination of appointment of Gavin William Youll as a director on 21 July 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
15 Nov 2019 PSC04 Change of details for Mr Nikolas Neophytou Kairinos as a person with significant control on 6 April 2016