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)
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 12.26
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 11.76
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MA Memorandum and Articles of Association
29 May 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 10.00
29 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 SH08 Change of share class name or designation
29 May 2021 SH10 Particulars of variation of rights attached to shares
23 Apr 2021 PSC04 Change of details for Mr Mark Daniel Thorley as a person with significant control on 20 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Mark Daniel Thorley on 20 April 2021
15 Apr 2021 PSC04 Change of details for Mr Mark Daniel Thorley as a person with significant control on 29 August 2019
14 Apr 2021 PSC04 Change of details for Mr David Flynn as a person with significant control on 29 August 2019
14 Apr 2021 PSC01 Notification of Radu-Mihail Gidei as a person with significant control on 6 January 2020
01 Feb 2021 PSC04 Change of details for a person with significant control
29 Jan 2021 CH01 Director's details changed for Mr Radu-Mihail Gidei on 29 January 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
27 Jan 2021 PSC04 Change of details for Mr Mark Daniel Thorley as a person with significant control on 22 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Mark Daniel Thorley on 27 January 2021
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Radu-Mihail Gidei on 17 March 2020