Advanced company searchLink opens in new window

WI-AI TECHNOLOGY LIMITED

Company number 12258252

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)
06 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
20 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
05 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 120.73
06 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 30 April 2024
05 Feb 2024 PSC04 Change of details for Fiona Elizabeth Joy Cooke as a person with significant control on 2 January 2024
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Fiona Elizabeth Joy Cooke on 2 January 2024
07 Nov 2023 AD01 Registered office address changed from 9 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU United Kingdom to 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to 9 9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 7 November 2023
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
01 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Jan 2023 PSC04 Change of details for Fiona Elizabeth Joy Cooke as a person with significant control on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Fiona Elizabeth Joy Cooke on 23 January 2023
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 115.9
24 May 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 113.97
14 Mar 2021 CH01 Director's details changed for Fiona Elizabeth Joy Cooke on 1 February 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
19 Jan 2021 AD01 Registered office address changed from , 9 Wellington Court, Wellington Street, Cambridge, CB1 1HZ, England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 19 January 2021
16 Apr 2020 SH02 Sub-division of shares on 10 March 2020