- Company Overview for STAMPEDE AI LTD (SC503985)
- Filing history for STAMPEDE AI LTD (SC503985)
- People for STAMPEDE AI LTD (SC503985)
- More for STAMPEDE AI LTD (SC503985)
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) |
---|---|---|---|
25 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
02 Aug 2022 | AD01 | Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to 30, Unit 4F (The Loft) Maritime Street Edinburgh EH6 6SE on 2 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AD01 | Registered office address changed from 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS Scotland to 84 Commercial Street Edinburgh EH6 6LX on 29 June 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
17 Nov 2020 | AAMD | Amended accounts made up to 31 March 2020 | |
04 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | PSC04 | Change of details for Mr Patrick Clover as a person with significant control on 7 November 2019 | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | AP01 | Appointment of Mrs Judith Lesley Wilson as a director on 7 November 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates |