- Company Overview for DUCIT.AI LTD (11050006)
- Filing history for DUCIT.AI LTD (11050006)
- People for DUCIT.AI LTD (11050006)
- More for DUCIT.AI LTD (11050006)
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
|
|
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
|
|
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 |