AI MACHINES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2023-12-17 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/256 January 2025 Director's details changed for Mr Christian Steinruecken on 2023-03-01

View Document

06/01/256 January 2025 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 102 Warren Close Cambridge CB2 1LE on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/02/2322 February 2023 Notification of a person with significant control statement

View Document

22/02/2322 February 2023 Cessation of Matthew Hudson as a person with significant control on 2022-12-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Matthew Hudson as a secretary on 2022-10-28

View Document

22/12/2222 December 2022 Appointment of Mr Christian Steinruecken as a director on 2022-10-28

View Document

22/12/2222 December 2022 Termination of appointment of Matthew Hudson as a director on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/12/211 December 2021 Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2021-12-01

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information