Advanced company searchLink opens in new window

CLEO AI LTD.

Company number 09864205

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)
13 Feb 2019 AP01 Appointment of Mr Robert Warriner Moffat as a director on 11 February 2019
25 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 194.16789
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 PSC07 Cessation of Aleksandra Krystyna Wozniak as a person with significant control on 19 January 2018
20 Mar 2018 SH08 Change of share class name or designation
19 Mar 2018 TM01 Termination of appointment of Aleksandra Krystyna Wozniak as a director on 19 January 2018
16 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
28 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
08 Feb 2017 CH01 Director's details changed for Mr Barnaby Hussey-Yeo on 3 February 2017
08 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
27 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 125.33415
20 Dec 2016 SH02 Sub-division of shares on 28 July 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 99.28217
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 123.13393
22 Nov 2016 SH08 Change of share class name or designation
26 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 28/07/2016
02 Sep 2016 AD01 Registered office address changed from 4 Frankland House Balham Hill London SW12 9EF United Kingdom to 8 Blackstock Mews London N4 2BT on 2 September 2016
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90.00
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-09
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted