Advanced company searchLink opens in new window

AI IDEA FACTORY LTD

Company number 12095592

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)
08 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
13 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
07 Jul 2023 CH01 Director's details changed for Mr Nishant Raj on 4 November 2021
07 Jul 2023 CH01 Director's details changed for Mrs Krati Dixit on 13 March 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Mr Nishant Raj on 22 July 2022
26 Jul 2022 PSC04 Change of details for Mr Nishant Raj as a person with significant control on 22 July 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 101
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share as held 04/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 AP01 Appointment of Mrs Krati Dixit as a director on 1 February 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
17 Jul 2020 PSC04 Change of details for Mr Nishant Raj as a person with significant control on 16 July 2020
17 Jul 2020 PSC04 Change of details for Mr Nishant Raj as a person with significant control on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Nishant Raj as a person with significant control on 16 July 2020
02 Jul 2020 AD01 Registered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR England to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 2 July 2020
23 Jun 2020 CH01 Director's details changed for Mr Nishant Raj on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Nishant Raj as a person with significant control on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Nishant Raj on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Glebe Street Loughborough Leicestershire LE11 1JR on 23 June 2020