AI BUSINESS MACHINES LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-01-21 with no updates |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Registered office address changed from PO Box 4385 15429820 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2025-02-13 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
01/11/241 November 2024 | Director's details changed for Mr Steven Cranston on 2024-10-20 |
29/10/2429 October 2024 | Registered office address changed to PO Box 4385, 15429820 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29 |
24/04/2424 April 2024 | Termination of appointment of Steven Cranston as a secretary on 2024-04-22 |
24/04/2424 April 2024 | Appointment of Mr. Michael Adam Sonenshine as a secretary on 2024-04-22 |
24/04/2424 April 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
27/03/2427 March 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
24/01/2424 January 2024 | Appointment of Rf Secretaries Limited as a secretary on 2024-01-24 |
22/01/2422 January 2024 | Incorporation |
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