Advanced company searchLink opens in new window

AI MX2 (UK) LIMITED

Company number 11349109

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)
22 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
25 Apr 2024 TM01 Termination of appointment of Peter Seibold as a director on 19 April 2024
25 Apr 2024 AP01 Appointment of Mr Michael Wesley Hubik as a director on 18 April 2024
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 TM01 Termination of appointment of Vijay Doradla as a director on 15 August 2023
24 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Vijay Doradla on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
12 May 2023 CH01 Director's details changed for Mr Vijay Doradla on 5 May 2023
12 May 2023 CH01 Director's details changed for Mr Peter Seibold on 5 May 2023
12 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
24 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
11 Jan 2023 AP01 Appointment of Mr Peter Seibold as a director on 11 January 2023
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
21 Jul 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 July 2022
17 May 2022 CH01 Director's details changed for Mr Vijay Doradla on 7 May 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
22 Apr 2022 TM01 Termination of appointment of Jeffrey Robert Lass as a director on 22 April 2022
12 Jan 2022 AA Full accounts made up to 31 March 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
28 Jul 2021 CH01 Director's details changed for Mr Jeffrey Robert Lass on 7 May 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 PSC08 Notification of a person with significant control statement
21 Jul 2021 PSC07 Cessation of Knut Axel Ugland as a person with significant control on 22 February 2021