Advanced company searchLink opens in new window

AI SKY NZ FINANCE LIMITED

Company number 12201312

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)
07 Jul 2022 TM01 Termination of appointment of Thomas Alexander Lorenzo Welsman as a director on 19 May 2022
31 Mar 2022 AD01 Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022
31 Mar 2022 PSC05 Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 31 March 2022
30 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
27 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
27 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
27 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
26 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
25 May 2021 RP04AP01 Second filing for the appointment of Thomas Alexander Lorenzo Weisman as a director
16 May 2021 CH01 Director's details changed for Mr Flosis Petrus De Kort on 16 May 2021
06 Jan 2021 MR05 Part of the property or undertaking has been released from charge 122013120001
30 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
31 Mar 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
06 Feb 2020 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 6 February 2020
10 Nov 2019 AP01 Appointment of Jeffrey David Paduch as a director on 15 October 2019
06 Nov 2019 AP01 Appointment of Mr Flosis Petrus De Kort as a director on 15 October 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • AUD 124,813
  • NZD 38,959,251
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association