Advanced company searchLink opens in new window

THE AI CORPORATION LIMITED

Company number 03504225

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)
08 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
14 Mar 2023 AP01 Appointment of Mr Nicolas William Walker as a director on 26 June 2022
14 Mar 2023 AP01 Appointment of Mr Piers Julian Horak as a director on 26 June 2022
14 Mar 2023 TM01 Termination of appointment of Mark Richard Goldspink as a director on 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
09 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 9.2177
04 Feb 2022 MA Memorandum and Articles of Association
04 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
18 Jan 2019 AD01 Registered office address changed from 20 Nugent Road Surrey Research Park Guildford GU2 7AF England to 3rd Floor, Orion Gate Guildford Road Woking Surrey GU22 7NJ on 18 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 8.2867
20 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 8.2867
09 May 2018 PSC01 Notification of Martin Paul Moshal as a person with significant control on 30 June 2016
12 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 7.7687