Advanced company searchLink opens in new window

SATIS.AI LTD

Company number 12382983

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 Mar 2024 AM10 Administrator's progress report
03 Nov 2023 AM03 Statement of administrator's proposal
03 Nov 2023 AM06 Notice of deemed approval of proposals
25 Oct 2023 AM06 Notice of deemed approval of proposals
25 Oct 2023 AM03 Statement of administrator's proposal
02 Sep 2023 AM02 Statement of affairs with form AM02SOA
31 Aug 2023 AD01 Registered office address changed from Waterside Unit 13 44-48 Wharf Road London London N1 7UX England to St Clement's House 27 st Clements Lane London EC4N 7AE on 31 August 2023
29 Aug 2023 AM01 Appointment of an administrator
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 August 2021
  • GBP 12.00347
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2021
  • GBP 12.00347
10 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
24 Dec 2021 AD01 Registered office address changed from 608 Regalia Point 30 Palmers Road London E2 0FQ England to Waterside Unit 13 44-48 Wharf Road London London N1 7UX on 24 December 2021
15 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
05 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2021 MA Memorandum and Articles of Association
05 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 12.00347
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/22
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/22
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 12.00347
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 10
01 Feb 2021 PSC04 Change of details for Dr Mohammad Khodadadi as a person with significant control on 1 January 2021
29 Jan 2021 CH01 Director's details changed for Dr Mohammad Khodadadi on 1 January 2021
29 Jan 2021 PSC04 Change of details for Dr Mohammad Khodadadi as a person with significant control on 1 January 2021