- Company Overview for MULTIPLY AI LIMITED (10470734)
- Filing history for MULTIPLY AI LIMITED (10470734)
- People for MULTIPLY AI LIMITED (10470734)
- Charges for MULTIPLY AI LIMITED (10470734)
- Registers for MULTIPLY AI LIMITED (10470734)
- More for MULTIPLY AI LIMITED (10470734)
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) |
---|---|---|---|
29 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 September 2020
|
|
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 April 2020
|
|
08 Apr 2020 | TM02 | Termination of appointment of Dirk Christoffel Benade as a secretary on 8 April 2020 | |
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 8 April 2020
|
|
12 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2019 | PSC07 | Cessation of Vivek Dhiren Madlani as a person with significant control on 10 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Michael Curtis as a person with significant control on 10 September 2019 | |
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
14 Jun 2019 | CH01 | Director's details changed for Mr Jonathan Marc Schneider on 6 June 2019 | |
12 Jun 2019 | AP03 | Appointment of Mr Dirk Christoffel Benade as a secretary on 6 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Jonathan Mark Schneider as a director on 6 June 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AD01 | Registered office address changed from 24 Arlington Square Arlington Square London N1 7DP United Kingdom to Rise London 41 Luke Street London EC2A 4DP on 11 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |