AI EXCHANGE LTD

Northgate House Northgate House, Devizes, SN10 1JX, England
StatusACTIVE
Company No.10883815
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

AI EXCHANGE LTD is an active private limited company with number 10883815. It was incorporated 6 years, 9 months, 27 days ago, on 26 July 2017. The company address is Northgate House Northgate House, Devizes, SN10 1JX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jos Evans

Cessation date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-25

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-13

Officer name: Benjamin Scudder Ellenbogen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: Northgate House Northgate Street Devizes SN10 1JX

Old address: 20 st. Dunstan's Hill London EC3R 8HL United Kingdom

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement

Date: 11 Nov 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Original description: 25/07/21 Statement of Capital gbp 2718.76

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wolfberg

Termination date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2021

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-04-28

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 2,726.76 GBP

Date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-03

Officer name: Jos Evans

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-03

Officer name: Taylor S Cable

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wolfberg

Appointment date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jos Evans

Change date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jos Evans

Change date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jos Evans

Change date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: James Francis Stickland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Yoshida

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Stickland

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-04

Officer name: Mr Benjamin Scudder Ellenbogen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 1,145.26 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nehat Krasniqi

Termination date: 2019-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Taylor S Cable

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Duez

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

New address: 20 st. Dunstan's Hill London EC3R 8HL

Old address: 151 Wardour Street London W1F 8WE England

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jos Evans

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Jos Evans

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Capital : 772.78 GBP

Date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Date: 2018-05-03

Capital : 734.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 619.87 GBP

Date: 2018-05-01

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-20

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Mar 2018

Action Date: 20 Nov 2017

Category: Capital

Type: RP04SH01

Date: 2017-11-20

Capital : 600 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: 47 Abingdon Court Abingdon Villas London W8 6BT England

New address: 151 Wardour Street London W1F 8WE

Change date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nehat Krasniqi

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Duez

Appointment date: 2017-12-14

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 10 Furlong Road London N7 8LS United Kingdom

New address: 47 Abingdon Court Abingdon Villas London W8 6BT

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEND CAPITAL LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10190241
Status:ACTIVE
Category:Private Limited Company

BURRAGE MARINE LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT

Number:11434944
Status:ACTIVE
Category:Private Limited Company

C & M OFFSHORE & MARINE LIMITED

27 DEESIDE BRAE,ABERDEEN,AB12 5UE

Number:SC347026
Status:ACTIVE
Category:Private Limited Company

ELEVEN SIXTYEIGHT LTD

34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:08243377
Status:ACTIVE
Category:Private Limited Company

LIBER8 (LANARKSHIRE) LIMITED

1-3 STATION ROAD,SOUTH LANARKSHIRE,G72 9AA

Number:SC331537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUADH CONSULTING LLP

28 KETTIL'STOUN GROVE,LINLITHGOW,EH49 6PP

Number:SO301544
Status:ACTIVE
Category:Limited Liability Partnership

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