ACADEMY FOR AI EDUCATION LIMITED

36 Bruntsfield Place, Edinburgh, EH10 4HJ, United Kingdom
StatusACTIVE
Company No.SC565455
CategoryPrivate Limited Company
Incorporated09 May 2017
Age7 years, 23 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. W. MICKEL LIMITED

1 JAMES STREET,DUNBARTONSHIRE,G84 8AS

Number:SC015390
Status:ACTIVE
Category:Private Limited Company

CAROL BENNETT LTD

6 ILKESTON ROAD,SWINDON,SN25 2BS

Number:07956094
Status:ACTIVE
Category:Private Limited Company

GXP-A1 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11316326
Status:ACTIVE
Category:Private Limited Company

HANDWALK LIMITED

221 22 CLAREMOUNT COURT,BOLTON,

Number:11748853
Status:ACTIVE
Category:Private Limited Company

READY STEADY LIMITED

19 VICTORIA TERRACE,HOVE,BN3 2WB

Number:08089018
Status:ACTIVE
Category:Private Limited Company
Number:10732333
Status:ACTIVE
Category:Community Interest 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