AI RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
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 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
14/01/2114 January 2021 | 18/12/20 STATEMENT OF CAPITAL GBP 85.00 |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR IVOR SOKOLIC |
07/09/207 September 2020 | SECOND FILING OF PSC01 FOR DR NINA BARNETT |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA BARRETT |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 13/02/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | VARYING SHARE RIGHTS AND NAMES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 24/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES BARNETT / 24/05/2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SOKOLIC / 18/04/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SOKOLIC / 19/04/2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/04/1621 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | DIRECTOR APPOINTED MR IVOR SOKOLIC |
30/05/1230 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
25/05/1225 May 2012 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
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 |
05/05/115 May 2011 | 20/04/11 STATEMENT OF CAPITAL GBP 100 |
05/05/115 May 2011 | DIRECTOR APPOINTED MR ADAM CHARLES BARNETT |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
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