ACADEMY FOR AI EDUCATION LIMITED
Status | ACTIVE |
Company No. | SC565455 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 7 years, 23 days |
Jurisdiction | Scotland |
SUMMARY
ACADEMY FOR AI EDUCATION LIMITED is an active private limited company with number SC565455. It was incorporated 7 years, 23 days ago, on 09 May 2017. The company address is 36 Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr. Narayanan Subramanian Kaveripatnam
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Narayanan Subramanian Kaveripatnam
Change date: 2024-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Narayanan Subramanian Kaveripatnam
Change date: 2024-01-16
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr. Narayanan Subramanian Kaveripatnam
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: 36 Bruntsfield Place Edinburgh EH10 4HJ
Old address: 1F2 42 West Richmond Street Edinburgh EH8 9DZ Scotland
Change date: 2024-01-17
Documents
Change person secretary company with change date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Narayanan Subramanian Kaveripatnam
Change date: 2024-01-16
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change registered office address company with date old address new address
Date: 25 May 2020
Action Date: 25 May 2020
Category: Address
Type: AD01
New address: 1F2 42 West Richmond Street Edinburgh EH8 9DZ
Old address: 1F2 West Richmond Street Edinburgh EH8 9DZ Scotland
Change date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: 1F2 West Richmond Street Edinburgh EH8 9DZ
Old address: Codebase, Room J39, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
Change date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Narayanan Subramanian Kaveripatnam
Change date: 2018-08-14
Documents
Change person secretary company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Narayanan Subramanian Kaveripatnam
Change date: 2018-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Narayanan Subramanian Kaveripatnam
Change date: 2018-08-14
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
Old address: 42 1F2 West Richmond Street Edinburgh EH8 9DZ Scotland
New address: Codebase, Room J39, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-18
Psc name: Mr. Narayanan Subramanian Kaveripatnam
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Some Companies
1 JAMES STREET,DUNBARTONSHIRE,G84 8AS
Number: | SC015390 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ILKESTON ROAD,SWINDON,SN25 2BS
Number: | 07956094 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11316326 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 22 CLAREMOUNT COURT,BOLTON,
Number: | 11748853 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VICTORIA TERRACE,HOVE,BN3 2WB
Number: | 08089018 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHURCHES MANAGEMENT TRUST C.I.C.
FLAT 1,LONDON,SW4 7DU
Number: | 10732333 |
Status: | ACTIVE |
Category: | Community Interest Company |