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)
13 Nov 2019 PSC04 Change of details for Mr Salvatore Francesco Minetti as a person with significant control on 17 November 2017
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 235.0338
16 Nov 2018 PSC04 Change of details for Mr Salvatore Francesco Minetti as a person with significant control on 6 April 2016
16 Nov 2018 PSC04 Change of details for Mr Nikolas Neophytou Kairinos as a person with significant control on 8 December 2017
16 Nov 2018 PSC04 Change of details for Mr Salvatore Francesco Minetti as a person with significant control on 6 April 2016
16 Nov 2018 PSC04 Change of details for Mr Nikolas Neophytou Kairinos as a person with significant control on 6 April 2016
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
15 Nov 2018 CH01 Director's details changed for Mr Gavin William Youll on 1 November 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 220.9685
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 220.9685
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 214.8312
11 Jan 2018 SH02 Sub-division of shares on 17 November 2017
08 Dec 2017 AD01 Registered office address changed from C/O Menzies Lynton House 7-12 Tavistock Square London WC1H 9LT England to 9th Floor 107 Cheapside London EC2V 6DN on 8 December 2017
08 Dec 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 7 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 17/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
07 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 175.45
16 Mar 2017 SH02 Sub-division of shares on 3 February 2017
07 Feb 2017 AP01 Appointment of Mr Gavin Youll as a director on 7 February 2017