CAPTAIN AI TECHNOLOGIES LTD

C/O Smb Llp C/O Smb Llp, London, W1T 3EY, England
StatusACTIVE
Company No.09069930
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

CAPTAIN AI TECHNOLOGIES LTD is an active private limited company with number 09069930. It was incorporated 10 years, 13 days ago, on 04 June 2014. The company address is C/O Smb Llp C/O Smb Llp, London, W1T 3EY, England.



Company Fillings

Capital allotment shares

Date: 14 Jun 2024

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Capital : 604.15 GBP

Date: 2023-09-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2024

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-05

Capital : 629.28 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2023

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-25

Capital : 273.38 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

New address: C/O Smb Llp 87-91 Newman Street London W1T 3EY

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-19

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 20 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 30 Dec 2020

Category: Capital

Type: SH01

Capital : 271.63 GBP

Date: 2020-12-30

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 20 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-20

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asitha Ryan Perera

Change date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Asitha Ryan Perera

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asitha Ryan Perera

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Asitha Ryan Perera

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Capital : 253.48 GBP

Date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-03

Officer name: Mr Asitha Ryan Perera

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asitha Ryan Perera

Change date: 2017-06-15

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Change date: 2017-02-22

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Old address: Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF

Change date: 2017-01-26

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2016

Action Date: 14 May 2016

Category: Capital

Type: RP04SH01

Capital : 214.76 GBP

Date: 2016-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF

Old address: , 160-164 Gray's Inn Road, London, WC1X 8ED, England

Change date: 2016-09-07

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-24

Capital : 228.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 14 May 2016

Category: Capital

Type: SH01

Capital : 583.17 GBP

Date: 2016-05-14

Documents

View document PDF

Second filing of form with form type

Date: 04 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 04 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-28

Capital : 183.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Capital : 177.85 GBP

Date: 2015-11-24

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 170.38 GBP

Date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH01

Capital : 138.18 GBP

Date: 2015-07-15

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 144.62 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Old address: , 145-157 st John Street, London, EC1V 4PW

Change date: 2015-08-28

New address: Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 02 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-02

Capital : 86.90 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Feb 2015

Action Date: 01 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-01

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTE STREET LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08642909
Status:ACTIVE
Category:Private Limited Company

C W ELECTRICAL SOLUTIONS LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:09495000
Status:ACTIVE
Category:Private Limited Company

EVETS CONSULTING LIMITED

15 GRASMERE AVENUE,HARPENDEN,AL5 5PT

Number:07921811
Status:ACTIVE
Category:Private Limited Company

GENERAL MAINTENANCE & DIAGNOSTICS LIMITED

UNIT 4 KENYON BUSINESS PARK,BOLTON,BL3 6HL

Number:04886562
Status:ACTIVE
Category:Private Limited Company

THE FITSTYLE MENTOR LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:09486739
Status:ACTIVE
Category:Private Limited Company

THE GOOD CARE COMPANY EDINBURGH LIMITED

15TH FLOOR TOWER BUILDING,LONDON,SE1 7NQ

Number:07629098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source