Advanced company searchLink opens in new window

AI LEGACY HOLDINGS LTD

Company number 11757287

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)
22 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Jan 2024 PSC04 Change of details for Dr Ammar Irhoma as a person with significant control on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Dr Ammar Irhoma on 18 January 2024
12 Jan 2024 CERTNM Company name changed britannia property investing LTD\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Oct 2023 AD01 Registered office address changed from 123 Ewart Road Nottingham NG7 6HG England to The Keystone Business Hub 263 Nottingham Road Nottingham NG7 7DA on 9 October 2023
04 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
26 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from 18 Jarodale House Gregory Boulevard Nottingham NG7 6LB England to 123 Ewart Road Nottingham NG7 6HG on 26 April 2022
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
24 Mar 2020 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 18 Jarodale House Gregory Boulevard Nottingham NG7 6LB on 24 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 2,100
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,100
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 AD01 Registered office address changed from , Jarodale House 7 Gregory Boulevard, Nottingham, NG7 6LB, England to C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 8 March 2019
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted