- Company Overview for WI-AI TECHNOLOGY LIMITED (12258252)
- Filing history for WI-AI TECHNOLOGY LIMITED (12258252)
- People for WI-AI TECHNOLOGY LIMITED (12258252)
- More for WI-AI TECHNOLOGY LIMITED (12258252)
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
|
|
27 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 25 September 2024
|
|
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
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
24 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
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 |