Advanced company searchLink opens in new window

AI NETWORKS LIMITED

Company number 07276603

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)
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Henry Merrett on 7 June 2016
28 Jul 2016 AP01 Appointment of Mr Henry Merrett as a director on 7 June 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 TM01 Termination of appointment of Nicholas Francis De Monte as a director on 29 June 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
24 Feb 2015 AD01 Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to 22 Long Acre Covent Garden London WC2E 9LY on 24 February 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
08 Sep 2014 TM01 Termination of appointment of Jill Barnes as a director on 25 July 2014
28 Aug 2014 TM01 Termination of appointment of Alun Martin Puddefoot as a director on 25 July 2014
28 Aug 2014 TM01 Termination of appointment of Adam John Arden Wood as a director on 25 July 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
13 Aug 2014 CONNOT Change of name notice
06 Aug 2014 CERTNM Company name changed bio park interactive LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
06 Aug 2014 CONNOT Change of name notice
06 Aug 2014 MR01 Registration of charge 072766030001
25 Jul 2014 AD01 Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom on 25 July 2014
13 Jun 2014 TM01 Termination of appointment of Sarah Louise Hulme as a director on 28 February 2014
05 Feb 2014 AA Full accounts made up to 30 April 2013
24 Jan 2014 AP01 Appointment of Jill Barnes as a director on 28 November 2012
27 Nov 2013 TM01 Termination of appointment of Steven Kenneth Read as a director on 29 October 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
17 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012