Advanced company searchLink opens in new window

AI CONVERGENCE LTD

Company number 11211961

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 TM02 Termination of appointment of Natalia Gliorsi as a secretary on 11 October 2021
04 Mar 2021 AA Micro company accounts made up to 28 February 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
25 Nov 2020 AD01 Registered office address changed from 60 Park Lane London W1K 1NA United Kingdom to 1003, 4 Merchant Square East London W2 1AP on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 PSC04 Change of details for Lady Susan Donnel Griffiths as a person with significant control on 19 September 2019
25 Nov 2020 AP01 Appointment of Mr Stefan Dobrev as a director on 25 November 2020
07 Jul 2020 TM01 Termination of appointment of Susan Donnell Griffiths as a director on 22 June 2020
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
09 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Nov 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / lady susan donnell griffiths
02 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2019
  • GBP 2,000
30 Oct 2019 PSC01 Notification of Christopher Grant Kirwan as a person with significant control on 19 September 2019
02 Oct 2019 PSC01 Notification of Susan Donnel Griffiths as a person with significant control on 19 February 2018
02 Oct 2019 PSC07 Cessation of Susan Donnell Griffiths as a person with significant control on 19 February 2018
02 Oct 2019 AP03 Appointment of Natalia Gliorsi as a secretary on 1 October 2019
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
23 Jul 2019 AP01 Appointment of Professor Christopher Grant Kirwan as a director on 20 July 2019
12 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 14/11/2019 as it was factually inaccurate or derived from something factually inaccurate