AI SEED NOMINEES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Change of details for Tricor Secretaries Limited as a person with significant control on 2024-11-15

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2023-11-24

View Document

17/10/2317 October 2023 Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-30

View Document

13/10/2313 October 2023 Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30

View Document

28/09/2328 September 2023 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR PHILIP ROY MARTIN

View Document

21/04/2021 April 2020 CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN

View Document

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

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOZER

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 DIRECTOR APPOINTED MS ANNA SHIH-LI LONG

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROWE / 22/11/2017

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR RICHARD TOZER

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR JOHN EDWARD ROWE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED CLOUD PAGING NOMINEES LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

07/07/177 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH URQUHART / 07/05/2015

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED FTG NOMINEES LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

30/07/1530 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/08/1220 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED CRIMSON ANT LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

09/08/129 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/129 August 2012 CHANGE OF NAME 27/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 150-152 FENCHURCH STREET LONDON EC3M 6BB ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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