Advanced company searchLink opens in new window

AI TRADING HOUSE LTD

Company number 13237765

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)
29 Feb 2024 CERTNM Company name changed bossco LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Feb 2024 AD01 Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 2 Dorset Road Preston PR1 6LD on 27 February 2024
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
03 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Jun 2022 AD01 Registered office address changed from 38 Chaddock Street Chaddock Street Preston PR1 3TL England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 1 June 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 EH02 Elect to keep the directors' residential address register information on the public register
16 May 2022 AD01 Registered office address changed from 8 Ferry Road Preston PR2 2YH England to 38 Chaddock Street Chaddock Street Preston PR1 3TL on 16 May 2022
05 Jul 2021 TM01 Termination of appointment of Zahid Zafar as a director on 25 June 2021
05 Jul 2021 PSC07 Cessation of Zahid Zafar as a person with significant control on 25 June 2021
05 Jul 2021 AP01 Appointment of Mr Dani Ahmed as a director on 25 June 2021
05 Jul 2021 PSC01 Notification of Dani Ahmed as a person with significant control on 25 June 2021
16 Apr 2021 CH01 Director's details changed for Mr Zahid Zafar on 10 April 2021
16 Apr 2021 PSC04 Change of details for Mr Zahid Zafar as a person with significant control on 10 April 2021
15 Apr 2021 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 8 Ferry Road Preston PR2 2YH on 15 April 2021
02 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-02
  • GBP 1