FIVE AI LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Jonathan David Burton as a secretary on 2025-07-29

View Document

18/02/2518 February 2025 Full accounts made up to 2023-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

02/09/242 September 2024 Termination of appointment of John Ewart Redford as a director on 2024-08-31

View Document

02/09/242 September 2024 Registered office address changed from Kett House Station Road Cambridge CB1 2JH England to Fora 20 Station Road Cambridge CB1 2JD on 2024-09-02

View Document

30/07/2430 July 2024 Appointment of Mr Dieter Georg Hoetzer as a director on 2024-07-30

View Document

25/07/2425 July 2024 Termination of appointment of Laura Joanne Brown as a director on 2024-07-22

View Document

01/07/241 July 2024 Termination of appointment of Marco Schmitz as a director on 2024-06-30

View Document

28/11/2328 November 2023 Appointment of Mr John Christopher Andrew as a director on 2023-11-23

View Document

28/11/2328 November 2023 Appointment of Mr Marco Schmitz as a director on 2023-11-23

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Stanley Boland as a director on 2023-08-31

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Termination of appointment of Benedict Peters as a director on 2023-04-17

View Document

24/04/2324 April 2023 Registered office address changed from Suite G4 Bristol & Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS England to Kett House Station Road Cambridge CB1 2JH on 2023-04-24

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Benedict Peters on 2020-01-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM TEMPLE STUDIOS TEMPLE GATE TEMPLE MEADS BRISTOL BS1 6QA ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS LAURA JOANNE BROWN

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JOHN EWART REDFORD

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR BENEDICT PETERS

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLPRESS

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM TEMPLE STUDIOS LOWER APPROACH ROAD TEMPLE MEADS BRISTOL BS1 6QS UNITED KINGDOM

View Document

12/10/1612 October 2016 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