- Company Overview for 443 AI LTD (SC584645)
- Filing history for 443 AI LTD (SC584645)
- People for 443 AI LTD (SC584645)
- More for 443 AI LTD (SC584645)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
12 Dec 2024 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 272 Bath Street Glasgow G2 4JR on 12 December 2024 | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mr Jason Robert Finch as a person with significant control on 4 June 2023 | |
18 May 2023 | TM01 | Termination of appointment of Michael James Morgan as a director on 18 May 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
09 Dec 2020 | AD01 | Registered office address changed from 15 Pitreavie Court Queensferry Road Dunfermline KY11 8UU Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 9 December 2020 | |
05 Jun 2020 | SH02 | Sub-division of shares on 6 April 2020 | |
21 Apr 2020 | MA | Memorandum and Articles of Association | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | PSC04 | Change of details for Mr Jason Robert Finch as a person with significant control on 6 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
15 Jun 2018 | AP01 | Appointment of Mr Michael James Morgan as a director on 11 June 2018 | |
31 May 2018 | AD01 | Registered office address changed from Easter Glasslie Leslie Glenrothes Fife KY6 3HQ United Kingdom to 15 Pitreavie Court Queensferry Road Dunfermline KY11 8UU on 31 May 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|