Advanced company searchLink opens in new window

ICS.AI LTD

Company number 11346801

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)
03 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
21 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
15 Sep 2020 MR04 Satisfaction of charge 113468010001 in full
03 Jun 2020 AD01 Registered office address changed from Cattle Copse Cottage Basingstoke Road Heckfield Hook RG27 0LL England to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 3 June 2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 889
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
29 Oct 2019 TM01 Termination of appointment of Priti Madhab Padhy as a director on 23 October 2019
26 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
23 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 800
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
16 May 2019 AP01 Appointment of Mr Robert Chrichton Donnelly as a director on 5 May 2019
18 Dec 2018 MR01 Registration of charge 113468010001, created on 28 November 2018
29 Oct 2018 CH01 Director's details changed for Mr Priti Padhy on 15 October 2018
29 Oct 2018 AP01 Appointment of Mr Priti Padhy as a director on 15 October 2018
10 Jul 2018 TM01 Termination of appointment of Robert Crichton Donnelly as a director on 10 July 2018
08 Jun 2018 AD01 Registered office address changed from Grove House Lutyens Close Lychpit Basingstoke RG24 8AG United Kingdom to Cattle Copse Cottage Basingstoke Road Heckfield Hook RG27 0LL on 8 June 2018
31 May 2018 PSC01 Notification of Martin John Neale as a person with significant control on 31 May 2018
31 May 2018 AP01 Appointment of Mr Andrew Smith as a director on 31 May 2018