Advanced company searchLink opens in new window

OPENDIALOG AI LIMITED

Company number 13888655

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)
04 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with updates
08 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 8 July 2024
  • GBP 62.33022
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
12 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2023
  • GBP 58.64246
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 59.93214
02 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
02 Nov 2023 MA Memorandum and Articles of Association
02 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 AP01 Appointment of Mr Edward William Anthony Lascelles as a director on 2 October 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 58.64246
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/24
21 Sep 2023 PSC08 Notification of a person with significant control statement
14 Sep 2023 PSC07 Cessation of Terence Alexander Walby as a person with significant control on 24 May 2023
14 Sep 2023 PSC07 Cessation of Dean Chapman as a person with significant control on 24 May 2023
14 Sep 2023 PSC07 Cessation of Ronald Ashri as a person with significant control on 24 May 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
07 Jun 2022 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 MA Memorandum and Articles of Association
27 May 2022 AP01 Appointment of Mr Terence Alexander Walby as a director on 24 May 2022
27 May 2022 AP01 Appointment of Mr Dean Chapman as a director on 24 May 2022
27 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 46.65202
25 Mar 2022 PSC01 Notification of Dean Chapman as a person with significant control on 21 February 2022
25 Mar 2022 PSC01 Notification of Terence Walby as a person with significant control on 21 February 2022
25 Mar 2022 PSC04 Change of details for Dr Ronald Ashri as a person with significant control on 21 February 2022