UNTAPPED AI LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Registered office address changed from 70 Creighton Avenue London N10 1NT United Kingdom to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-05-14

View Document

14/05/2414 May 2024 Statement of affairs

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

15/02/2315 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/02/1927 February 2019 COMPANY NAME CHANGED 110% LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

20/02/1920 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 CHANGE OF NAME 01/12/2018

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT PIGGOTT

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR HARRIET OLIVER

View Document

23/03/1823 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT PIGGOTT / 18/07/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KENDAL ANGELICA PARMAR / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BRENDAN PATRICK O'HARA

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ELLIOTT PIGGOTT

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS HARRIET OLIVER

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information