A.I. PR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 45 Gee Street London EC1V 3RS on 2025-05-16 |
08/05/258 May 2025 | Register inspection address has been changed to 190 Strand London WC2R 1AB |
08/05/258 May 2025 | Register(s) moved to registered inspection location 190 Strand London WC2R 1AB |
29/04/2529 April 2025 | Appointment of Mr William Henry Young as a director on 2025-04-29 |
02/04/252 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Resolutions |
01/04/251 April 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with updates |
26/03/2526 March 2025 | Change of details for Karla Otto Limited as a person with significant control on 2025-03-26 |
25/03/2525 March 2025 | Termination of appointment of Adam John Iezzi as a director on 2025-03-25 |
25/03/2525 March 2025 | Notification of Karla Otto Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Ms Isabelle Marie Jacqueline Vasseur Chouvet as a director on 2025-03-25 |
25/03/2525 March 2025 | Cessation of Adam John Iezzi as a person with significant control on 2025-03-25 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/11/206 November 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
25/09/2025 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075709490001 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN IEZZI / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN IEZZI / 10/04/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075709490001 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6-8 BOUNDARY STREET LONDON LONDON E2 7JE ENGLAND |
15/05/1215 May 2012 | |
01/05/121 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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