Advanced company searchLink opens in new window

AI RESEARCH LIMITED

Company number 07608500

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 7 February 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jan 2023 AD01 Registered office address changed from Cherry Tree Cottage Matching Green Harlow Essex CM17 0PT England to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 10 January 2023
29 Sep 2022 AD01 Registered office address changed from Number 3 45 Tabernacle Street London EC2A 4AA to Cherry Tree Cottage Matching Green Harlow Essex CM170PT on 29 September 2022
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 85.00
07 Jan 2021 TM01 Termination of appointment of Ivor Sokolic as a director on 31 December 2020
07 Sep 2020 RP04PSC01 Second filing for the notification of Dr Nina Barnett as a person with significant control
02 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
02 Mar 2020 PSC01 Notification of Nina Barrett as a person with significant control on 13 February 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/09/2020.
02 Mar 2020 PSC04 Change of details for Mr Adam Charles Barnett as a person with significant control on 13 February 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Rights 13/02/2020
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2020 SH08 Change of share class name or designation
27 Feb 2020 SH10 Particulars of variation of rights attached to shares
29 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 May 2019 CH01 Director's details changed for Mr Adam Charles Barnett on 24 May 2019
29 May 2019 CH01 Director's details changed for Mr Adam Charles Barnett on 24 May 2019