AI (SOUTH EAST) LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-13 View Report
Confirmation statement. Statement with updates. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2022-06-24 View Report
Confirmation statement. Statement with updates. 2021-11-01 View Report
Persons with significant control. Psc name: Vbm Ventures Limited. Cessation date: 2021-09-01. 2021-09-30 View Report
Persons with significant control. Notification date: 2021-09-01. Psc name: Ashill Commercial Ltd. 2021-09-30 View Report
Persons with significant control. Change date: 2021-09-01. Psc name: Zaha Ventures Limited. 2021-09-30 View Report
Officers. Officer name: Mr Jonathan James Davies. Appointment date: 2021-09-01. 2021-09-30 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mrs Nicole Jane Lavers. 2021-09-30 View Report
Officers. Officer name: Benjamin Oliver Boyce. Termination date: 2021-09-01. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-09-20 View Report
Incorporation. Memorandum articles. 2021-09-20 View Report
Mortgage. Charge creation date: 2021-09-01. Charge number: 110901380003. 2021-09-07 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-02-02 View Report
Persons with significant control. Psc name: Vbm Ventures Limited. Notification date: 2020-04-01. 2021-01-22 View Report
Persons with significant control. Psc name: Zaha Ventures Limited. Notification date: 2020-04-01. 2021-01-22 View Report
Persons with significant control. Cessation date: 2020-04-01. Psc name: Mbvi Limited. 2021-01-22 View Report
Persons with significant control. Psc name: Epa Ventures Limited. Cessation date: 2020-04-01. 2021-01-22 View Report
Incorporation. Memorandum articles. 2020-04-28 View Report
Resolution. Description: Resolutions. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2020-02-11 View Report
Mortgage. Charge number: 110901380002. Charge creation date: 2020-01-22. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2018-12-14 View Report
Officers. Change date: 2018-08-10. Officer name: Mr Stephen Ryan Lavers. 2018-12-14 View Report
Accounts. Change account reference date company current shortened. 2018-09-06 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Mortgage. Charge number: 110901380001. Charge creation date: 2017-12-14. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Incorporation. Capital: GBP 50,000 2017-11-30 View Report