APPLIED AI LTD

Company Documents

DateDescription
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

09/03/209 March 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SIDAR / 30/07/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

05/08/145 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 78 COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HR UNITED KINGDOM

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information