Advanced company searchLink opens in new window

AI (REIGATE) LIMITED

Company number 10609880

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)
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