AUTOMATED RECOGNITION & INTERPRETATION LIMITED
Company number 03598715
- Company Overview for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- Filing history for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- People for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
- More for AUTOMATED RECOGNITION & INTERPRETATION LIMITED (03598715)
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) |
---|---|---|---|
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 15 August 2022 | |
28 Jul 2022 | CH03 | Secretary's details changed for Miss Claire Aurelie Willmington on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 7 Bell Yard London WC2A 2JR on 27 July 2022 | |
11 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
12 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
03 Jul 2020 | TM02 | Termination of appointment of Christopher Leslie Jackson as a secretary on 30 June 2020 | |
27 May 2020 | AP03 | Appointment of Miss Claire Aurelie Willmington as a secretary on 15 May 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Marie-Claude Willmington as a director on 24 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Peter Hahn as a director on 17 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 3 February 2020 | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mme. Marie-Claude Willmington as a director on 18 October 2017 | |
18 Oct 2017 | AP01 | Appointment of Dr. Peter Hahn as a director on 18 October 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
25 Mar 2017 | TM01 | Termination of appointment of Peter Hahn as a director on 24 March 2017 |