AI AI LTD

Company Documents

DateDescription
03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MICHAEL WOOD

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS BLANKA FERRIGNO

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MR MICHAEL WOOD

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY BAKER

View Document

28/03/1728 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 09/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 20 KINGS COTTAGES SOUTH ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3JD

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS EMILY JANE BAKER

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CONNORS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CARVER / 03/02/2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR IVAN AGUADO MELET

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY REYNOLDS / 03/02/2015

View Document

24/01/1624 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 02/02/2014

View Document

07/12/157 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR NAEMI BENNETT

View Document

20/10/1520 October 2015 13/10/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH KASSELLE

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATHY HIPPERSON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR NAEMI BENNETT

View Document

17/12/1417 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STEVEN MICHAEL CHARLES CONNORS

View Document

23/10/1423 October 2014 13/10/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 13/10/13 NO MEMBER LIST

View Document

01/11/131 November 2013 SAIL ADDRESS CHANGED FROM: 11 KINGS COTTAGES SOUTH STREET BISHOPS STORTFORD HERTS CM23 3JD UNITED KINGDOM

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 20 KINGS COTTAGES SOUTH ROAD BISHOPS STORTFORD HERTS CM23 3JD UNITED KINGDOM

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 11 KINGS COTTAGES SOUTH ROAD BISHOPS STORTFORD HERTS CM23 3JD UNITED KINGDOM

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 31/07/2013

View Document

13/12/1213 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 13/10/12 NO MEMBER LIST

View Document

04/07/124 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 13/10/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 SAIL ADDRESS CHANGED FROM: 3 THE COURTYARD WINDHILL BISHOPS STORTFORD HERTS CM23 2PE UNITED KINGDOM

View Document

14/10/1014 October 2010 13/10/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 13/10/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 3 THE COURTYARD WINDHILL BISHOPS STORTFORD HERTFORDSHIRE CM23 2ND

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 13/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN TAYLOR / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THRESH / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CARVER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MANLEY JAMES / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAEMI DOMINIQUE BENNETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GRAHAM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHY HIPPERSON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KASSELLE / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WOOD / 01/10/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED HAYLEY JOANNE CARVER

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED NAEMI DOMINIQUE BENNETT

View Document

03/11/083 November 2008 SECRETARY APPOINTED MICHAEL WOOD

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOWARTH

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TONY PHILLIPS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 13/10/07

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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