Advanced company searchLink opens in new window

JIVA.AI LIMITED

Company number 11810672

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)
15 Jun 2021 AP01 Appointment of Dr Deepak Chandulal Kotak as a director on 15 June 2021
17 May 2021 AD01 Registered office address changed from 132 Street Lane Gildersome Leeds LS27 7JB United Kingdom to Tramshed Tech Pendyris Street Cardiff CF11 6BH on 17 May 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 29 February 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 170.50
24 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
14 Feb 2020 AP01 Appointment of Mr Kevin Edward Martin Mcdonnell as a director on 1 January 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 16/10/2019
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 155.00
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 165.00
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 154.00
13 Dec 2019 SH02 Sub-division of shares on 16 October 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 150.00
18 Nov 2019 AP01 Appointment of Miss Sarah Nisha Diana D'souza as a director on 18 November 2019
14 May 2019 CH01 Director's details changed for Dr Chetan Kaher on 11 May 2019
13 May 2019 AD01 Registered office address changed from C/O Smile Cliniq 102 Boundary Road London NW8 0RH United Kingdom to 132 Street Lane Gildersome Leeds LS27 7JB on 13 May 2019
11 May 2019 CH01 Director's details changed for Mr Manish Amritbhai Patel on 11 May 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 100