ARTIFICIAL INTELLIGENCE RESEARCH LAB LTD

Flat 3 2 Cresswell Gardens, London, SW5 0BJ, England
StatusACTIVE
Company No.10976930
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

ARTIFICIAL INTELLIGENCE RESEARCH LAB LTD is an active private limited company with number 10976930. It was incorporated 6 years, 8 months, 5 days ago, on 22 September 2017. The company address is Flat 3 2 Cresswell Gardens, London, SW5 0BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-12

Psc name: Guillemot Brothers Sas

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michel Jean Yves Guillemot

Notification date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Guillemot Brothers Sas

Notification date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-12

Psc name: Michel Jean Yves Guillemot

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-12

Psc name: Guillemot Brothers Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michel Jean Yves Guillemot

Notification date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Old address: 2 Cresswell Gardens Flat 3 London SW5 0BJ England

Change date: 2022-04-21

New address: Flat 3 2 Cresswell Gardens London SW5 0BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

New address: 2 Cresswell Gardens Flat 3 London SW5 0BJ

Old address: 2 2 Cresswell Gardens Flat 3 London SW5 0BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

New address: 2 2 Cresswell Gardens Flat 3 London SW5 0BJ

Change date: 2020-09-16

Old address: White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-24

Psc name: Guillemot Brothers Se

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Legacy

Date: 11 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: Playwing Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-22

Psc name: Guillemot Brothers Se

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: One Euston Square Unit 309 40 Melton Street London NW1 2FD United Kingdom

New address: White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRADE BALANCE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL026743
Status:ACTIVE
Category:Limited Partnership

HENSON TRANSPORT SOLUTIONS LTD

08 DUNNOCK LANE,NORTHAMPTON,NN4 5DG

Number:10707387
Status:ACTIVE
Category:Private Limited Company

N YOUNG TECHNICAL SERVICES LTD

9 MACKINTOSH PLACE,GLASGOW,G75 9AX

Number:SC592438
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD DESIGN & BUILD LTD

2 VISCOUNT HOUSE,PINNER,HA5 3EF

Number:10017288
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR SEATING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:03640324
Status:ACTIVE
Category:Private Limited Company

SWMEDICARE LIMITED

5 BRYN RHOS CRESCENT,SWANSEA,SA4 9AT

Number:11241737
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