ARTIFICIAL INTELLIGENCE RESEARCH GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

06/05/256 May 2025 Appointment of Ms Megumi Kishimoto as a director on 2025-04-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Change of details for Dr John Andrews as a person with significant control on 2025-02-07

View Document

20/02/2520 February 2025 Notification of O. International Digital Media Limited as a person with significant control on 2025-02-07

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

23/01/2523 January 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/03/2022 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREWS

View Document

22/03/2022 March 2020 CESSATION OF BILL ARONSON AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL ARONSON

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOHN ANDREWS

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD TANNER

View Document

14/11/1914 November 2019 CESSATION OF ARTIFICIAL INTELLIGENCE RESEARCH ROUP (BAHAMAS) LTD AS A PSC

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL ARONSON / 12/09/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 31 ST. ELMO ROAD LONDON W12 9EA ENGLAND

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101758870001

View Document

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101758870001

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTIFICIAL INTELLIGENCE RESEARCH ROUP (BAHAMAS) LTD

View Document

02/04/182 April 2018 CESSATION OF BILL ARONSON AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 46A EYNHAM ROAD NORTH KENSINGTON LONDON W12 0HA ENGLAND

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM BYRNE

View Document

27/06/1727 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 02/03/17 STATEMENT OF CAPITAL GBP 96.70

View Document

27/03/1727 March 2017 SUB-DIVISION 02/03/17

View Document

16/03/1716 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED ARTIFICAL INTELLIGENCE RESEARCH GROUP LTD CERTIFICATE ISSUED ON 25/02/17

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR RONALD SURRIDGE TANNER

View Document

05/01/175 January 2017 COMPANY NAME CHANGED MASTERZONE LTD CERTIFICATE ISSUED ON 05/01/17

View Document

12/05/1612 May 2016 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