AI RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

07/02/247 February 2024 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-07

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Registered office address changed from Cherry Tree Cottage Matching Green Harlow Essex CM17 0PT England to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2023-01-10

View Document

29/09/2229 September 2022 Registered office address changed from Number 3 45 Tabernacle Street London EC2A 4AA to Cherry Tree Cottage Matching Green Harlow Essex CM170PT on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/2114 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 85.00

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR IVOR SOKOLIC

View Document

07/09/207 September 2020 SECOND FILING OF PSC01 FOR DR NINA BARNETT

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA BARRETT

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 13/02/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 24/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 24/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SOKOLIC / 18/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SOKOLIC / 19/04/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IVOR SOKOLIC

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE OLD CHURCH 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY UNITED KINGDOM

View Document

05/05/115 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 100

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ADAM CHARLES BARNETT

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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