Advanced company searchLink opens in new window

443 AI LTD

Company number SC584645

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted