- Company Overview for AI SKY UK HOLDCO LIMITED (12031110)
- Filing history for AI SKY UK HOLDCO LIMITED (12031110)
- People for AI SKY UK HOLDCO LIMITED (12031110)
- Charges for AI SKY UK HOLDCO LIMITED (12031110)
- More for AI SKY UK HOLDCO LIMITED (12031110)
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) |
---|---|---|---|
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
14 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
06 Jan 2021 | MR05 | Part of the property or undertaking has been released from charge 120311100001 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
30 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
10 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
10 Jul 2020 | PSC05 | Change of details for Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 | |
09 Jul 2020 | PSC02 | Notification of Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Thomas Alexander Lorenzo Welsman on 7 October 2019 | |
07 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
27 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
23 Dec 2019 | AD01 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW on 23 December 2019 | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
10 Nov 2019 | AP01 | Appointment of Mr Jeffrey David Paduch as a director on 15 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Floris Petrus De Kort as a director on 15 October 2019 |