LOYAL AI LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

25/01/2425 January 2024 Statement of affairs

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England to 31st Floor 40 Bank Street London E14 5NR on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

04/04/234 April 2023 Appointment of Mr Simon Peter White as a director on 2023-03-23

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

03/01/233 January 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

04/04/224 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-29

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082244220002

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE GRUNITZKY / 26/05/2020

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082244220001

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GREEN

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS LINDSEY GREEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 105 FARRINGDON ROAD FARRINGDON LONDON EC1R 3BU

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CLAUDE GRUNITZKY

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED TRUE44 LTD CERTIFICATE ISSUED ON 13/11/15

View Document

13/11/1513 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/06/133 June 2013 10/04/13 STATEMENT OF CAPITAL GBP 5003

View Document

10/01/1310 January 2013 13/11/12 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1221 September 2012 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