Advanced company searchLink opens in new window

AI8 LTD

Company number 14720318

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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2025 MA Memorandum and Articles of Association
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2024
  • GBP 279.08546
08 Nov 2024 PSC08 Notification of a person with significant control statement
08 Nov 2024 PSC07 Cessation of Alastair Moore as a person with significant control on 27 August 2024
30 Oct 2024 AP04 Appointment of Ohs Secretaries Limited as a secretary on 8 October 2024
30 Oct 2024 AD01 Registered office address changed from Unit 3 Upp Hall Farm Salmons Lane Colchester CO6 1RY United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 30 October 2024
12 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2024 SH02 Sub-division of shares on 29 August 2024
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 279.08
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/24.
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 264
05 Mar 2024 AP01 Appointment of Mr Jonathan Boyd Gilmore as a director on 26 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 110
10 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-10
  • GBP 100