AI FIRST TALENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewCompulsory strike-off action has been suspended

View Document

25/07/2525 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Registered office address changed to PO Box 4385, 11018375 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

04/10/234 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 71 - 73 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE NATALIE SAWERS

View Document

28/02/1828 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED REAL IMPACT LAB LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MISS CORINNE NATALIE SAWERS

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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