Advanced company searchLink opens in new window

AI SKY UK HOLDCO LIMITED

Company number 12031110

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)
24 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • AUD 16,257,110.72
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
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
  • AUD 16,254,110.72
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • AUD 16,253,110.72
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
  • AUD 16,252,110.72
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • AUD 16,251,110.72
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • AUD 16,101,110.72
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
  • AUD 8,101,110.72
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
  • AUD 8,099,110.72
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • AUD 8,098,110.72
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • AUD 8,023,610.72
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
  • AUD 7,805,685.20
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