NOW AI LIMITED

Company Documents

DateDescription
01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2219 October 2022 Termination of appointment of Francesca Elizabeth Brosan as a director on 2022-10-17

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Registered office address changed from Carnac Place Carnac Court Fareham Hampshire PO16 8UY to Prospect House Rouen Road Norwich NR1 1RE on 2022-05-09

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Confirmation statement made on 2020-12-11 with updates

View Document

28/05/2128 May 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES PASTIDES / 14/05/2021

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PASTIDES / 14/05/2021

View Document

13/03/2113 March 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/12/2014 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

21/05/2021 May 2020 COMPANY NAME CHANGED INTELLIGENCE PARTNERS LIMITED CERTIFICATE ISSUED ON 21/05/20

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FARR

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CESSATION OF SARAH FRANCES PASTIDES AS A PSC

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES PASTIDES / 09/01/2019

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOBONO LIMITED

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088115360001

View Document

18/01/1918 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 17.84

View Document

18/01/1918 January 2019 ADOPT ARTICLES 09/01/2019

View Document

18/01/1918 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 SUB-DIVISION 03/01/19

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS FRANCESCA ELIZABETH BROSAN

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR SIMON SPENCER FARR

View Document

03/01/193 January 2019 COMPANY NAME CHANGED 3594 LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED PASTIDES LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY KATHERINE BRADBURY

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED 3594 LIMITED CERTIFICATE ISSUED ON 24/07/14

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH PASTIDES

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM TRINDER HOUSE FREE STREET BISHOPS WALTHAM HAMPSHIRE SO32 1EE UNITED KINGDOM

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FRANCES PASTIDES / 11/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PASTIDES / 11/12/2013

View Document

11/12/1311 December 2013 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