443 AI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
01/06/251 June 2025 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-01 |
01/06/251 June 2025 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 272 Bath Street Glasgow G2 4JR on 2024-12-12 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Change of details for Mr Jason Robert Finch as a person with significant control on 2023-06-04 |
18/05/2318 May 2023 | Termination of appointment of Michael James Morgan as a director on 2023-05-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 15 PITREAVIE COURT QUEENSFERRY ROAD DUNFERMLINE KY11 8UU SCOTLAND |
05/06/205 June 2020 | SUB-DIVISION 06/04/20 |
21/04/2021 April 2020 | ADOPT ARTICLES 02/04/2020 |
21/04/2021 April 2020 | ARTICLES OF ASSOCIATION |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT FINCH / 06/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/01/191 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR MICHAEL JAMES MORGAN |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM EASTER GLASSLIE LESLIE GLENROTHES FIFE KY6 3HQ UNITED KINGDOM |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company