Advanced company searchLink opens in new window

KOPE AI LTD

Company number 12180284

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)
26 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2024 AD01 Registered office address changed from Runway East Borough Market 20 st Thomas Street London SE1 9RS United Kingdom to Fora 201 Borough High Street London SE1 1JA on 25 March 2024
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
14 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 270,546.75
16 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended register of members approved 30/10/2023
  • RES14 ‐ Sum of £193,180.82 standing to the credit of profit and loss account to be capitalisede 30/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2023 SH08 Change of share class name or designation
11 Nov 2023 SH10 Particulars of variation of rights attached to shares
10 Nov 2023 AP01 Appointment of Mr Yuan Chen as a director on 30 October 2023
10 Nov 2023 AP01 Appointment of Mr Simon Mahony as a director on 30 October 2023
09 Nov 2023 TM01 Termination of appointment of David Flynn as a director on 30 October 2023
09 Nov 2023 PSC08 Notification of a person with significant control statement
09 Nov 2023 PSC07 Cessation of Radu-Mihail Gidei as a person with significant control on 30 October 2023
09 Nov 2023 PSC07 Cessation of Mt Capital Holdings Limited as a person with significant control on 30 October 2023
09 Nov 2023 PSC07 Cessation of Df Capital Holdings Limited as a person with significant control on 30 October 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 237,776.92
09 Nov 2023 PSC05 Change of details for Mt Capital Holdings Limited as a person with significant control on 30 October 2023
09 Nov 2023 PSC05 Change of details for Df Capital Holdings Limited as a person with significant control on 30 October 2023
09 Nov 2023 PSC07 Cessation of Mark Daniel Thorley as a person with significant control on 30 October 2023
09 Nov 2023 PSC07 Cessation of David Flynn as a person with significant control on 30 October 2023
09 Nov 2023 PSC02 Notification of Df Capital Holdings Limited as a person with significant control on 30 October 2023
09 Nov 2023 PSC02 Notification of Mt Capital Holdings Limited as a person with significant control on 30 October 2023
24 Oct 2023 PSC04 Change of details for Mr David Flynn as a person with significant control on 24 October 2023