Advanced company searchLink opens in new window

ARTIFICIALMINDS LTD

Company number 07860147

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 May 2019 CS01 Confirmation statement made on 2 March 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
15 Sep 2017 AA Micro company accounts made up to 30 November 2016
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 March 2017
06 Jun 2016 AD01 Registered office address changed from C/O Alex Sutherland 1 Redwing Road Wallington Surrey SM6 9GY to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 6 June 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000
22 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 99,998
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
10 Aug 2015 TM01 Termination of appointment of Yali Liang as a director on 3 August 2015
25 Jul 2015 AD02 Register inspection address has been changed from 14 Pridham Road Thornton Heath Surrey CR7 8RS United Kingdom to 1 Redwing Road Wallington Surrey SM6 9GY
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Jun 2015 AP01 Appointment of Mrs Yali Liang as a director on 26 June 2015
16 Apr 2015 CH01 Director's details changed for Mr Alex Sutherland on 17 May 2014
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
14 Sep 2014 AD01 Registered office address changed from 14 Pridham Road Thornton Heath Surrey CR7 8RS to C/O Alex Sutherland 1 Redwing Road Wallington Surrey SM6 9GY on 14 September 2014