AI APPLICATION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

03/12/243 December 2024 Termination of appointment of Ahmed Fatimah as a director on 2024-11-22

View Document

03/12/243 December 2024 Cessation of Ahmed Fatimah as a person with significant control on 2024-11-22

View Document

28/11/2428 November 2024 Notification of Chad Michael Ben Smith as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from Arabesque Larch Avenue Ascot Surry SL5 0AP to 93a Upper Clapton Road London E5 9BU on 2024-11-22

View Document

31/08/2431 August 2024 Appointment of Mrs Ahmed Fatimah as a director on 2024-08-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Notification of Ahmed Fatimah as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Cessation of Dominic Dick Lukanga as a person with significant control on 2024-03-19

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 13443388 - Companies House Default Address Cardiff CF14 8LH to Arabesque Larch Avenue Ascot Surry SL5 0AP on 2024-03-15

View Document

03/01/243 January 2024 Registered office address changed to PO Box 4385, 13443388 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-03

View Document

19/10/2319 October 2023 Cessation of Benonzi Lukwago as a person with significant control on 2023-10-17

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-06-06 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Benonzi Lukwago as a director on 2023-09-19

View Document

20/09/2320 September 2023 Notification of Dominic Dick Lukanga as a person with significant control on 2023-09-20

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Registered office address changed from 81 Stanley Road London E12 6RJ England to Heathfield House Heathfield Avenue Ascot SL5 0AL on 2022-04-07

View Document

07/06/217 June 2021 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