FIVE AI INC

Company Documents

DateDescription
10/01/2410 January 2024 Closure of UK establishment(s) BR024291 and overseas company FC032781 on 2023-12-31

View Document

13/12/2313 December 2023 Details changed for an overseas company - 1209 Orange Street, City of Wilmington, County of Newcastle Delaware 19801, United States

View Document

13/12/2313 December 2023 Termination of appointment of Stanley Boland as a director on 2023-08-31

View Document

13/12/2313 December 2023 Termination of appointment of Volker Wetecam as a director on 2023-06-30

View Document

19/10/2319 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Timothy Frasier as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of Stephen James Nundy as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of William Mark Evans as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of Hermann Maria Hauser as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of Andrew David Broadfield as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of Torsten Reil as a director on 2022-06-27

View Document

26/05/2326 May 2023 Termination of appointment of Jocelyn Christopher White as a director on 2022-06-27

View Document

26/05/2326 May 2023 Details changed for a UK establishment - BR024291 Address Change 20 cambridge place, cambridge, cambridgeshire, CB2 1NS,2023-02-09

View Document

26/05/2326 May 2023 Appointment of Volker Wetecam as a director on 2022-06-27

View Document

24/05/2324 May 2023 Closure of UK establishment(s) BR017862 on 2023-05-14

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registration of a UK establishment of an overseas company

View Document

13/01/2213 January 2022 Registration of a UK establishment of an overseas company

View Document

13/01/2213 January 2022 Appointment at registration for BR024291 - person authorised to represent, Boland Stanley Suite G4 Bristol & Exeter House Lower Approach Road Bristol BS1 6QS

View Document

13/01/2213 January 2022 Appointment at registration for BR024291 - person authorised to accept service, Boland Stanley Five Ai Suite G4 Bristol & Exeter House Lower Approach Road Bristol United Kingdombs1 6Qs

View Document

12/01/2212 January 2022 Change of details for Stanley Boland as a person authorised to accept service for UK establishment BR017862 on 2019-06-26

View Document

12/01/2212 January 2022 Director's details changed for Stanley Boland on 2019-06-26

View Document

12/01/2212 January 2022 Director's details changed for Mr Torsten Reil on 2019-06-26

View Document

12/01/2212 January 2022 Director's details changed for Mr Jocelyn Christopher White on 2019-06-26

View Document

18/11/2118 November 2021 Termination of appointment of Joseph Augustus Park as a director on 2021-07-29

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

25/09/1525 September 2015 INITIAL BRANCH REGISTRATION

View Document

25/09/1525 September 2015 BR017862 PA APPOINTED
BOLAND
STANLEY
LICHFIELD HOUSE
FINCH LANE
BEACONSFIELD
BUCKS
UKHP9 2TL

View Document

25/09/1525 September 2015 BR017862 PR APPOINTED
BOLAND
STANLEY
LICHFIELD HOUSE
FINCH LANE
BEACONSFIELD
BUCKS
UKHP9 2TL

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