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)
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
24 Oct 2023 CH01 Director's details changed for Mr David Flynn on 24 October 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CH01 Director's details changed for Mr David Flynn on 14 June 2023
14 Jun 2023 CH01 Director's details changed for Mr David Anthony Sheridan on 14 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Radu-Mihail Gidei on 14 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Mark Daniel Thorley on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr David Flynn as a person with significant control on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Runway East Borough Market 20 st Thomas Street London SE1 9RS on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr Mark Daniel Thorley as a person with significant control on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr Radu-Mihail Gidei as a person with significant control on 14 June 2023
09 Jun 2023 CERTNM Company name changed matterlab LTD\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
03 Oct 2022 AP01 Appointment of Mr David Anthony Sheridan as a director on 8 September 2022
30 Sep 2022 PSC04 Change of details for Mr Radu-Mihail Gidei as a person with significant control on 23 August 2022
30 Sep 2022 PSC04 Change of details for Mr Mark Daniel Thorley as a person with significant control on 23 August 2022
30 Sep 2022 PSC04 Change of details for Mr David Flynn as a person with significant control on 23 August 2022
30 Sep 2022 CH01 Director's details changed for Mr David Flynn on 23 August 2022
30 Sep 2022 CH01 Director's details changed for Mr Mark Daniel Thorley on 23 August 2022
30 Sep 2022 CH01 Director's details changed for Mr Radu-Mihail Gidei on 23 August 2022
30 Sep 2022 AD01 Registered office address changed from Unity Working 20 Chiswell Street London EC1Y 4TW United Kingdom to 86-90 Paul Street London EC2A 4NE on 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 MA Memorandum and Articles of Association