WORLD SUMMIT AI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Change of details for Inspired Minds Media Limited as a person with significant control on 2025-07-11

View Document

24/05/2524 May 2025 Appointment of Miss Sarah Elizabeth Porter as a director on 2024-10-29

View Document

19/05/2519 May 2025 Appointment of Mr James Connor Dawson as a director on 2024-10-24

View Document

16/05/2516 May 2025 Termination of appointment of Sarah Elizabeth Porter as a director on 2024-10-29

View Document

15/05/2515 May 2025 Registered office address changed from Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT England to 4th Floor, St. James House St. James Square St. James Square Cheltenham GL50 3PR on 2025-05-15

View Document

08/04/258 April 2025 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT on 2025-04-08

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

04/02/254 February 2025 Change of details for Inspired Minds Media Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Inspired Minds Media Limited as a director on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Sarah Elizabeth Porter as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Douglas Llewellyn as a director on 2024-10-29

View Document

03/10/243 October 2024 Director's details changed for Inspired Minds Media Group on 2017-01-23

View Document

23/07/2423 July 2024 Registered office address changed from C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Inspired Minds Media Limited as a person with significant control on 2024-07-23

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Change of details for Ms Sarah Elizabeth Porter as a person with significant control on 2021-07-12

View Document

05/06/245 June 2024 Cessation of Inspired Minds Limited as a person with significant control on 2021-07-12

View Document

05/06/245 June 2024 Notification of Inspired Minds Media Limited as a person with significant control on 2021-07-12

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2023-01-22

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2022-01-22

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Previous accounting period extended from 2023-01-30 to 2023-01-31

View Document

31/05/2331 May 2023 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 2023-05-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-01-22 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

27/07/2127 July 2021 Notification of Inspired Minds Limited as a person with significant control on 2021-07-12

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

27/07/2127 July 2021 Change of details for Ms Sarah Elizabeth Porter as a person with significant control on 2021-07-12

View Document

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

View Accounts

11/01/2111 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH PORTER / 01/02/2020

View Document

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

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 411 DAVINA HOUSE 137-149 GOSWELL ROAD LONDON ENGLAND EC1V 7ET UNITED KINGDOM

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH PORTER / 06/06/2018

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH PORTER / 06/04/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 303 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

23/07/1823 July 2018 SUBDIVIDE 06/06/2018

View Document

09/07/189 July 2018 06/06/18 STATEMENT OF CAPITAL GBP 1.77

View Document

09/07/189 July 2018 SUB-DIVISION 06/06/18

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM G08 THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 359 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM CORNER COTTAGE FAWLER CHIPPING NORTON OX7 3AL ENGLAND

View Document

05/06/175 June 2017 COMPANY NAME CHANGED SUMMIT AI LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 2 SUNDERLAND CLOSE SUNDERLAND CLOSE STONESFIELD WITNEY OXON OX29 8BZ UNITED KINGDOM

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH COLES-PORTER / 05/05/2017

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information