- Company Overview for AI (REIGATE) LIMITED (10609880)
- Filing history for AI (REIGATE) LIMITED (10609880)
- People for AI (REIGATE) LIMITED (10609880)
- Charges for AI (REIGATE) LIMITED (10609880)
- More for AI (REIGATE) LIMITED (10609880)
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) |
---|---|---|---|
21 Feb 2025 | PSC05 | Change of details for a person with significant control | |
21 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
21 Feb 2025 | CH01 | Director's details changed for Mr Stephen Ryan Lavers on 20 February 2025 | |
21 Feb 2025 | CH01 | Director's details changed for Mr Philip James Davies on 20 February 2025 | |
12 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
09 Jan 2024 | MR04 | Satisfaction of charge 106098800001 in full | |
09 Jan 2024 | MR04 | Satisfaction of charge 106098800002 in full | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
02 Dec 2021 | TM01 | Termination of appointment of Benjamin Oliver Boyce as a director on 1 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
04 Mar 2019 | PSC07 | Cessation of Ashill Land Limited as a person with significant control on 1 February 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Stephen Ryan Lavers on 10 August 2018 | |
13 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
04 Jul 2018 | MR01 | Registration of charge 106098800001, created on 29 June 2018 |