ARTIFICIAL INTELLIGENCE RESEARCH LAB LTD
Status | ACTIVE |
Company No. | 10976930 |
Category | Private Limited Company |
Incorporated | 22 Sep 2017 |
Age | 6 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
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 |
2 VISCOUNT HOUSE,PINNER,HA5 3EF
Number: | 10017288 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 03640324 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRYN RHOS CRESCENT,SWANSEA,SA4 9AT
Number: | 11241737 |
Status: | ACTIVE |
Category: | Private Limited Company |