LOMI ARTIFICIAL INTELLIGENCE LIMITED
Company number 09862347
- Company Overview for LOMI ARTIFICIAL INTELLIGENCE LIMITED (09862347)
- Filing history for LOMI ARTIFICIAL INTELLIGENCE LIMITED (09862347)
- People for LOMI ARTIFICIAL INTELLIGENCE LIMITED (09862347)
- More for LOMI ARTIFICIAL INTELLIGENCE LIMITED (09862347)
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
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
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
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
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
|
|
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
|
|
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
|
|
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 |