Advanced company searchLink opens in new window

THE AI CORPORATION LIMITED

Company number 03504225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2017 PSC07 Cessation of Martin Moshul as a person with significant control on 30 June 2016
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The shareholder loan of £5,742,272.88 existing at 30/09/16 be swapped as equity. That the 21265 ordinary shares to be allotted as consideration for the discharge of the loan, 2.13 of which becomes paid up share captial and the balance of £5,742,270.75 becomes share premium. The ai corporation is comprised of 3 directors of whom 3 were present at a meeting held on 28/09/16 and the resolution duly adopted and opposed by no directors. 28/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 AD01 Registered office address changed from C/O Tryhorn and Hall Accountants Ltd 153 153 Stafford Road Wallington Surrey SM6 9BN to 20 Nugent Road Surrey Research Park Guildford GU2 7AF on 7 November 2016
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 7.4065
03 Nov 2016 SH02 Sub-division of shares on 30 September 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5.28
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5.28
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 TM01 Termination of appointment of Nicholas Ryman-Tubb as a director
10 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5.28
04 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Dec 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
05 Oct 2013 AP01 Appointment of Dr Mark Richard Goldspink as a director
05 Oct 2013 AP01 Appointment of Miss Laura Louise Head as a director
30 Aug 2013 AD01 Registered office address changed from Discovery House Pynes Hill Exeter Devon EX2 5AZ on 30 August 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AP03 Appointment of Miss Laura Louise Head as a secretary