Advanced company searchLink opens in new window

CULTUREAI LTD

Company number 09671771

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
22 Nov 2023 AP01 Appointment of Ms Kristina Lazurenko as a director on 20 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 AD01 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Cultureai, Bold Bauhaus, 2nd Floor 27 Quay Street Manchester M3 3GY on 14 August 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
05 Dec 2022 CH01 Director's details changed for Mr Robert Simon Dighero on 1 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
06 Apr 2022 TM01 Termination of appointment of Giuliano Stefan Sison as a director on 26 January 2022
01 Apr 2022 AP01 Appointment of Mr Robert Simon Dighero as a director on 26 January 2022
24 Mar 2022 CH01 Director's details changed for Mr Jonathan Christopher Stokes on 24 March 2022
11 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2020
  • GBP 183.3682
02 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 183.3682
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Feb 2022 ALLOTCORR Correction of allotment details of form SH01 registered on 24/02/22. Shares allotted on 15/10/21. Barcode XAYG4CIP
24 Feb 2022 ALLOTCORR Correction of allotment details of form SH01 registered on 24/02/22. Shares allotted on 15/10/21. Barcode XAYG4CIP
24 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 183.3682
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
08 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 559,474.4335
  • ANNOTATION Clarification a second filed SH01 was registered on 24.02.2022 and 02/03/2022.
20 Oct 2021 PSC04 Change of details for James Edward Moore as a person with significant control on 15 October 2021
20 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2021 CH01 Director's details changed for James Edward Moore on 17 July 2021