BLOCKCHAIN AI SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Registered office address changed from 81 Chancery Lane Chancery Lane London WC2A 1DD England to 71-75 Shelton Street Lonon WC2H 9JQ on 2023-10-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/08/199 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 COMPANY NAME CHANGED CHAIN PH LTD CERTIFICATE ISSUED ON 19/03/19

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM ROCKETSPACE 40 ISLINGTON HIGH STREET LONDON LONDON N1 8EQ

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR. SHAHNAWAZ AZIZ

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY BARINGS SOLOMAN LTD

View Document

05/09/185 September 2018 SECRETARY APPOINTED ANASTASIA MARAPIDOU

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR PETER JOHN BRYANT

View Document

30/07/1830 July 2018 ADOPT ARTICLES 06/07/2018

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA SHARIF

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

17/05/1717 May 2017 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