Advanced company searchLink opens in new window

DUCIT.AI LTD

Company number 11050006

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 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
07 Sep 2022 AD01 Registered office address changed from PO Box 421 PO Box 421 Burgess Hill West Sussex RH15 5EA United Kingdom to PO Box PO Box 143 Ducit.Ai Ducit.Ai Ilminster South Somerset TA20 9DT on 7 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Aug 2022 PSC04 Change of details for Mr Rafael Garcia-Navarro as a person with significant control on 19 August 2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
01 May 2020 AA Total exemption full accounts made up to 30 November 2019
21 Nov 2019 PSC04 Change of details for Mr Rafael Garcia-Navarro as a person with significant control on 19 November 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
07 Jun 2019 AP01 Appointment of Mr Charles William Coppard as a director on 6 June 2019
07 Jun 2019 AP01 Appointment of Mr Owen Simon Ball as a director on 6 June 2019
22 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
18 Oct 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
17 Oct 2018 SH08 Change of share class name or designation
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
03 Oct 2018 PSC04 Change of details for Mr Rafael Garcia-Navarro as a person with significant control on 3 October 2018
03 Oct 2018 PSC01 Notification of Owen Ball as a person with significant control on 3 October 2018
03 Oct 2018 PSC01 Notification of Charles Coppard as a person with significant control on 3 October 2018
06 Aug 2018 PSC01 Notification of Rafael Garcia-Navarro as a person with significant control on 6 August 2018
06 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 6 August 2018
02 Jul 2018 TM01 Termination of appointment of Derya Subatli-Garcia as a director on 2 July 2018