Advanced company searchLink opens in new window

ATLASAI SOLUTIONS LTD

Company number 14668319

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)
15 Mar 2024 CERTNM Company name changed pro speaker sounds LTD\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
11 Mar 2024 PSC01 Notification of Mohamed Aitbahadou as a person with significant control on 6 March 2024
11 Mar 2024 AP01 Appointment of Mr Mohamed Aitbahadou as a director on 6 March 2024
08 Mar 2024 TM01 Termination of appointment of Nuala Thornton as a director on 6 March 2024
08 Mar 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Atlasai Solutions Ltd 124 City Road London EC1V 2NX on 8 March 2024
08 Mar 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2024
08 Mar 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 6 March 2024
04 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Mar 2024 AD01 Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 4 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from Dept 2, Owston Road Carcroft Doncaster DN6 8DA England to Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA on 17 October 2023
17 Feb 2023 CERTNM Company name changed cocks bulding design LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
17 Feb 2023 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2, Owston Road Carcroft Doncaster DN6 8DA on 17 February 2023
16 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted