ASTRID INTELLIGENCE PLC
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-30 with updates |
| 08/10/258 October 2025 New | Statement of capital following an allotment of shares on 2025-09-09 |
| 29/08/2529 August 2025 | Certificate of change of name |
| 22/08/2522 August 2025 | Resolutions |
| 01/08/251 August 2025 | Statement of capital following an allotment of shares on 2025-07-31 |
| 22/07/2522 July 2025 | Resolutions |
| 16/07/2516 July 2025 | Termination of appointment of Matthew Lodge as a director on 2025-07-03 |
| 16/07/2516 July 2025 | Termination of appointment of Nicholas James Lyth as a director on 2025-07-03 |
| 16/07/2516 July 2025 | Appointment of Mr Elliot Francis Fielding as a director on 2025-07-03 |
| 16/07/2516 July 2025 | Termination of appointment of Nicholas Lyth as a secretary on 2025-07-03 |
| 16/07/2516 July 2025 | Appointment of Mr Elliot Francis Fielding as a secretary on 2025-07-03 |
| 04/04/254 April 2025 | Group of companies' accounts made up to 2024-08-31 |
| 26/03/2526 March 2025 | Appointment of Ms Olivia Edwards as a director on 2025-02-17 |
| 26/03/2526 March 2025 | Termination of appointment of Michael Scott Edwards as a director on 2025-02-17 |
| 05/03/255 March 2025 | Resolutions |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with updates |
| 17/07/2417 July 2024 | Appointment of Mr Nicholas Lyth as a secretary on 2024-06-28 |
| 01/07/241 July 2024 | Termination of appointment of Timothy Vincent Le Druillenec as a director on 2024-06-28 |
| 01/07/241 July 2024 | Termination of appointment of Bruna Nikolla as a secretary on 2024-06-28 |
| 01/07/241 July 2024 | Termination of appointment of Bruna Nikolla as a director on 2024-06-28 |
| 01/07/241 July 2024 | Appointment of Mr Nicholas James Lyth as a director on 2024-06-28 |
| 19/06/2419 June 2024 | Director's details changed for Mr Timothy Vincent Le Druillenec on 2024-06-14 |
| 18/06/2418 June 2024 | Appointment of Mr Timothy Vicent Le Druillenec as a director on 2024-06-14 |
| 18/06/2418 June 2024 | Director's details changed for Mr Timothy Vicent Le Druillenec on 2024-06-14 |
| 30/04/2430 April 2024 | Termination of appointment of Gill Suzanne Whitty-Collins as a director on 2024-04-30 |
| 21/02/2421 February 2024 | Secretary's details changed for Ms Bruna Nikolla on 2024-02-21 |
| 21/02/2421 February 2024 | Director's details changed for Ms Bruna Nikolla on 2024-02-21 |
| 20/02/2420 February 2024 | Resolutions |
| 20/02/2420 February 2024 | Resolutions |
| 20/02/2420 February 2024 | Resolutions |
| 20/02/2420 February 2024 | Resolutions |
| 08/02/248 February 2024 | Certificate of change of name |
| 15/01/2415 January 2024 | Group of companies' accounts made up to 2023-08-31 |
| 09/01/249 January 2024 | Appointment of Mr Michael Scott Edwards as a director on 2024-01-08 |
| 08/01/248 January 2024 | Termination of appointment of Darcy George Taylor as a director on 2024-01-08 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-30 with updates |
| 15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-05-09 |
| 09/05/239 May 2023 | Appointment of Mr Matthew Lodge as a director on 2023-05-05 |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Resolutions |
| 27/01/2327 January 2023 | Group of companies' accounts made up to 2022-08-31 |
| 09/01/239 January 2023 | Termination of appointment of Peter George Wall as a director on 2022-12-31 |
| 09/01/239 January 2023 | Termination of appointment of Simon Howard Walters as a director on 2022-12-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 27/09/2227 September 2022 | Termination of appointment of Anna Chokina as a director on 2022-09-26 |
| 16/05/2216 May 2022 | Director's details changed for Mrs Gill Suzanne Whitty-Collins on 2022-05-16 |
| 13/05/2213 May 2022 | Appointment of Mrs Gill Suzanne Whitty-Collins as a director on 2022-05-12 |
| 13/05/2213 May 2022 | Appointment of Mr Misha Sher as a director on 2022-05-12 |
| 13/05/2213 May 2022 | Termination of appointment of David Scott Gardner as a director on 2022-05-12 |
| 13/05/2213 May 2022 | Termination of appointment of Ross Patrick Connolly as a director on 2022-05-12 |
| 06/04/226 April 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
| 01/03/221 March 2022 | Termination of appointment of Alexis Oliver Abraham as a director on 2022-02-28 |
| 20/01/2220 January 2022 | Group of companies' accounts made up to 2021-08-31 |
| 18/01/2218 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Memorandum and Articles of Association |
| 14/12/2114 December 2021 | Appointment of Mrs Anna Chokina as a director on 2021-12-06 |
| 01/12/211 December 2021 | Notification of a person with significant control statement |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-09 with updates |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
| 29/04/2029 April 2020 | ADOPT ARTICLES 19/10/2018 |
| 23/03/2023 March 2020 | DIRECTOR APPOINTED DARCY GEORGE TAYLOR |
| 03/03/203 March 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
| 05/02/205 February 2020 | 16/01/20 STATEMENT OF CAPITAL GBP 128750 |
| 29/01/2029 January 2020 | 24/10/19 STATEMENT OF CAPITAL GBP 127750 |
| 04/12/194 December 2019 | DIRECTOR APPOINTED MR ERIC CHANG |
| 04/12/194 December 2019 | DIRECTOR APPOINTED MR PETER GEORGE WALL |
| 04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DARCY TAYLOR |
| 04/12/194 December 2019 | DIRECTOR APPOINTED MR ALEXIS OLIVER ABRAHAM |
| 26/10/1926 October 2019 | 17/10/19 STATEMENT OF CAPITAL GBP 114250 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 30/10/1830 October 2018 | SUBDIVISION 19/10/2018 |
| 23/10/1823 October 2018 | 23/10/18 STATEMENT OF CAPITAL GBP 103250 |
| 22/10/1822 October 2018 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
| 22/10/1822 October 2018 | AUDITORS' REPORT |
| 22/10/1822 October 2018 | AUDITORS' STATEMENT |
| 22/10/1822 October 2018 | BALANCE SHEET |
| 22/10/1822 October 2018 | REREG PRI TO PLC; RES02 PASS DATE:2018-10-19 |
| 22/10/1822 October 2018 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 22/10/1822 October 2018 | REREGISTRATION MEMORANDUM AND ARTICLES |
| 17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURBAN HOLDINGS LTD |
| 17/10/1817 October 2018 | CESSATION OF TIMOTHY VINCENT LE DRUILLENEC AS A PSC |
| 10/10/1810 October 2018 | SECRETARY APPOINTED TIMOTHY LE DRUILLENEC |
| 10/10/1810 October 2018 | DIRECTOR APPOINTED DARCY GEORGE TAYLOR |
| 26/09/1826 September 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 100000 |
| 25/09/1825 September 2018 | SUB-DIVISION 14/09/18 |
| 25/08/1825 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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