- Company Overview for PEAK AI LIMITED (09307701)
- Filing history for PEAK AI LIMITED (09307701)
- People for PEAK AI LIMITED (09307701)
- Charges for PEAK AI LIMITED (09307701)
- Registers for PEAK AI LIMITED (09307701)
- More for PEAK AI LIMITED (09307701)
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) |
---|---|---|---|
07 Jul 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
01 Apr 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
27 Mar 2025 | TM01 | Termination of appointment of Atul Sharma as a director on 7 March 2025 | |
25 Mar 2025 | MA | Memorandum and Articles of Association | |
25 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2025 | PSC02 | Notification of Uipath Uk Limited as a person with significant control on 7 March 2025 | |
18 Mar 2025 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of Max Alexander Ohrstrand as a director on 7 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of Keith Wallington as a director on 7 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of Oliver Owen Whitmore Richards as a director on 7 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of David Alexander Leitch as a director on 7 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of Richard Philip Anton as a director on 7 March 2025 | |
17 Mar 2025 | TM01 | Termination of appointment of Scott Jones as a director on 7 March 2025 | |
17 Mar 2025 | TM02 | Termination of appointment of Maeve Hurley as a secretary on 7 March 2025 | |
17 Mar 2025 | AD01 | Registered office address changed from 4th Floor Hyphen 75 Mosley Street Manchester M2 3HR England to 50th Floor East Part 22 Bishopsgate London EC2N 4BQ on 17 March 2025 | |
17 Mar 2025 | AP01 | Appointment of Mr Ionut Valentin Sas as a director on 7 March 2025 | |
14 Mar 2025 | MR04 | Satisfaction of charge 093077010001 in full | |
11 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 3 January 2025
|
|
10 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
10 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 November 2024
|
|
09 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 November 2024
|
|
10 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 8 November 2024
|
|
24 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2024
|
|
24 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2024
|