BORN AGILE AI LIMITED

Company Documents

DateDescription
05/08/255 August 2025 New

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewRegistered office address changed to PO Box 4385, 13860951 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-05

View Document

25/06/2525 June 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-02-28

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

22/01/2522 January 2025 Change of details for Miss Aniko Lelovics as a person with significant control on 2024-06-10

View Document

21/01/2521 January 2025 Director's details changed for Miss Aniko Lelovics on 2024-06-10

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Change of details for Miss Aniko Lelovics as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Miss Aniko Lelovics on 2024-06-13

View Document

10/06/2410 June 2024 Director's details changed for Miss Aniko Lelovics on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 4 Valerie Court Catsey Lane Bushey Hertfordshire WD23 4HU England to 7 Bell Yard London WC2A 2JR on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Miss Aniko Lelovics as a person with significant control on 2024-06-10

View Document

20/04/2420 April 2024 Certificate of change of name

View Document

18/04/2418 April 2024 Director's details changed for Miss Aniko Lelovics on 2024-04-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

20/12/2320 December 2023 Director's details changed for Miss Aniko Lelovics on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 4 Valerie Court Catsey Lane Bushey Hertfordshire WD23 4HU on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Miss Aniko Lelovics as a person with significant control on 2023-12-20

View Document

12/10/2312 October 2023 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-24

View Document

20/05/2220 May 2022 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Incorporation

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