Advanced company searchLink opens in new window

BLOOMSBURY AI LIMITED

Company number 10580892

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)
19 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 26 September 2024
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
26 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 September 2018
  • GBP 87.345
19 Oct 2018 AD01 Registered office address changed from 115 Hampstead Road London NW1 3EE United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 19 October 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
16 Oct 2018 LIQ01 Declaration of solvency
03 Jul 2018 CH01 Director's details changed for Mr Guillaume Bouchard on 16 June 2017
24 May 2018 RP04AP01 Second filing for the appointment of Luis Rafael Ulloa Paredes as a director
14 Mar 2018 RP04AP01 Second filing for the appointment of Luis Rafael as a director
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 April 2017
23 Nov 2017 AP01 Appointment of Dr Sebastian Robert Riedel as a director on 23 November 2017
18 Jun 2017 SH08 Change of share class name or designation
15 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 86.979
23 May 2017 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 7 April 2017
15 May 2017 AP01 Appointment of Mr Gabriel Matuschka as a director on 7 April 2017