BEHOLD.AI TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Simon Suganthan Rasalingham as a director on 2025-07-25

View Document

11/08/2511 August 2025 NewTermination of appointment of Ruben Rasalingham as a director on 2025-01-15

View Document

01/04/251 April 2025 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES England to 68 Ship Street Brighton East Sussex BN1 1AE on 2025-04-01

View Document

26/03/2526 March 2025 Appointment of a liquidator

View Document

21/01/2521 January 2025 Order of court to wind up

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

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

View Accounts

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-03

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-02

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-06-11

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-13

View Document

14/12/2114 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-16

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

07/04/217 April 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

22/03/2122 March 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

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

View Accounts

07/12/207 December 2020 Statement of capital following an allotment of shares on 2020-12-02

View Document

18/09/2018 September 2020 Statement of capital following an allotment of shares on 2020-09-13

View Document

17/06/2017 June 2020 Statement of capital following an allotment of shares on 2020-06-11

View Document

07/04/207 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 123.276

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 91-97 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ UNITED KINGDOM

View Document

27/02/2027 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 122.602

View Document

24/01/2024 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 122.542

View Document

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

View Accounts

05/12/195 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 121.532

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109032060001

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR WAKAHIU NJENGA

View Document

30/09/1930 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 121.532

View Document

03/09/193 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 3037.144

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/08/191 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 120.989

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 120.299

View Document

08/02/198 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/197 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 119.190

View Document

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

View Accounts

10/10/1810 October 2018 ADOPT ARTICLES 09/09/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR WAKAHIU NJENGA

View Document

04/09/184 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 ADOPT ARTICLES 31/07/2018

View Document

01/08/181 August 2018 SUB-DIVISION 28/06/18

View Document

23/07/1823 July 2018 ADOPT ARTICLES 28/06/2018

View Document

30/01/1830 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 118.00

View Document

15/01/1815 January 2018 ADOPT ARTICLES 29/12/2017

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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