Advanced company searchLink opens in new window

MULTIPLY AI LIMITED

Company number 10470734

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)
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
  • GBP 189.21874
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 188.94333
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
  • GBP 187.44333
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
  • GBP 186.08129
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
  • GBP 183.95657
18 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 177.87675
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 151.35349
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 150.35198
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
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