The Ai Corporation Ltd was founded on 04 February 1998 and has its registered office in Woking, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 12 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSPINK, Mark Richard | 03 September 2013 | - | 1 |
HEAD, Ashley John | 20 September 2012 | - | 1 |
HEAD, Laura Louise | 03 September 2013 | - | 1 |
CARTER, Mark Anthony | 12 February 1998 | 20 September 2012 | 1 |
GARDENER, Mark William | 04 February 1998 | 06 February 1998 | 1 |
RYMAN-TUBB, Nicholas Francis | 20 September 2012 | 02 July 2014 | 1 |
VINCENT, Stephen Robert | 04 February 1998 | 06 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEAD, Laura Louise | 20 September 2012 | - | 1 |
BANKS, Sonja | 26 January 2007 | 30 July 2008 | 1 |
BATE, Martin | 11 April 2001 | 01 August 2004 | 1 |
LOMAX, Gillian | 03 February 2006 | 17 October 2006 | 1 |
SLADE, Alison | 01 August 2004 | 03 February 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 12 February 2019 | |
AD01 - Change of registered office address | 18 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
SH01 - Return of Allotment of shares | 22 August 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
SH01 - Return of Allotment of shares | 06 August 2018 | |
PSC01 - N/A | 09 May 2018 | |
CS01 - N/A | 12 March 2018 | |
SH01 - Return of Allotment of shares | 20 November 2017 | |
RESOLUTIONS - N/A | 17 November 2017 | |
PSC07 - N/A | 10 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 20 February 2017 | |
RESOLUTIONS - N/A | 07 November 2016 | |
AD01 - Change of registered office address | 07 November 2016 | |
SH01 - Return of Allotment of shares | 03 November 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 November 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AA01 - Change of accounting reference date | 02 December 2013 | |
AP01 - Appointment of director | 05 October 2013 | |
AP01 - Appointment of director | 05 October 2013 | |
AD01 - Change of registered office address | 30 August 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
AP03 - Appointment of secretary | 03 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
RESOLUTIONS - N/A | 18 September 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA01 - Change of accounting reference date | 07 June 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 19 February 2008 | |
363s - Annual Return | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
363s - Annual Return | 13 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2006 | |
AA - Annual Accounts | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
225 - Change of Accounting Reference Date | 09 May 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 22 March 2002 | |
RESOLUTIONS - N/A | 22 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2001 | |
363s - Annual Return | 01 May 2001 | |
363s - Annual Return | 25 April 2001 | |
RESOLUTIONS - N/A | 25 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 April 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 22 September 2000 | |
AA - Annual Accounts | 22 September 2000 | |
287 - Change in situation or address of Registered Office | 17 April 2000 | |
363s - Annual Return | 24 February 2000 | |
RESOLUTIONS - N/A | 10 December 1999 | |
123 - Notice of increase in nominal capital | 10 December 1999 | |
363s - Annual Return | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
NEWINC - New incorporation documents | 04 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 12 December 2011 | Fully Satisfied |
N/A |
Debenture | 15 August 2001 | Fully Satisfied |
N/A |