Advanced company searchLink opens in new window

AI META LTD

Company number 09544733

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)
14 Feb 2024 AD01 Registered office address changed from Heath House West Drayton Road First Floor Uxbridge UB8 3LA England to 4 Island Farm Avenue West Molesey KT8 2UZ on 14 February 2024
16 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 28 August 2023 with updates
03 Dec 2023 TM01 Termination of appointment of Richard Lasont as a director on 28 November 2023
03 Dec 2023 PSC07 Cessation of Richard Lasont as a person with significant control on 28 November 2023
03 Dec 2023 PSC01 Notification of Anthony Surage as a person with significant control on 28 November 2023
01 Dec 2023 AP01 Appointment of Mr Anthony Surage as a director on 18 November 2023
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 AP01 Appointment of Mr Richard Lasont as a director on 26 August 2023
04 Sep 2023 PSC07 Cessation of Morton Cowie as a person with significant control on 28 August 2023
04 Sep 2023 PSC01 Notification of Richard Lasont as a person with significant control on 26 August 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AD01 Registered office address changed from 50 Canbury Park Road Kingston upon Thames KT2 6LX England to Heath House West Drayton Road First Floor Uxbridge UB8 3LA on 26 September 2022
07 Sep 2022 AA Unaudited abridged accounts made up to 30 April 2022
28 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with updates
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 CERTNM Company name changed blue chip asset valuation (international) LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-02
13 May 2022 AA Unaudited abridged accounts made up to 30 April 2021
13 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
28 Apr 2022 PSC01 Notification of Morton Cowie as a person with significant control on 16 April 2022
28 Apr 2022 AP01 Notice of removal of a director
28 Apr 2022 PSC07 Cessation of Stephen Battle as a person with significant control on 17 April 2022
28 Apr 2022 TM01 Termination of appointment of Stephen Battle as a director on 17 April 2022