-
AI SKY UK BIDCO LIMITED - 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3AZ, United Kingdom
Company Information
- Company registration number
- 12031587
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Central Square South
- Orchard Street
- Newcastle Upon Tyne
- NE1 3AZ
- United Kingdom 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3AZ, United Kingdom UK
Management
- Managing Directors
- CARABIN, Anthony
- MCGUINESS-BROWN, Nicola Dorothy
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-06-04
- Age Of Company 2019-06-04 4 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Ai Sky Uk Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-17
- Last Date: 2023-06-03
-
AI SKY UK BIDCO LIMITED Company Description
- AI SKY UK BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 12031587. Its current trading status is "live". It was registered 2019-06-04. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 1St Floor Central Square South .
Get AI SKY UK BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ai Sky Uk Bidco Limited - 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3AZ, United Kingdom
- 2019-06-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AI SKY UK BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-01-02) - GUARANTEE2
-
legacy (2024-01-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-02) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-06-27) - AP01
-
change-person-director-company-with-change-date (2023-07-05) - CH01
-
capital-allotment-shares (2023-08-04) - SH01
-
legacy (2023-12-12) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2023-06-27) - TM01
-
confirmation-statement-with-no-updates (2023-06-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-16) - AA
-
legacy (2022-12-16) - PARENT_ACC
-
legacy (2022-12-16) - GUARANTEE2
-
legacy (2022-12-06) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2022-11-22) - TM01
-
appoint-person-director-company-with-name-date (2022-11-21) - AP01
-
confirmation-statement-with-no-updates (2022-07-08) - CS01
-
termination-director-company-with-name-termination-date (2022-07-06) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-31) - AD01
-
change-to-a-person-with-significant-control (2022-03-31) - PSC05
-
legacy (2022-03-21) - PARENT_ACC
-
legacy (2022-03-21) - AGREEMENT2
-
legacy (2022-03-21) - GUARANTEE2
keyboard_arrow_right 2021
-
mortgage-charge-part-release-with-charge-number (2021-01-06) - MR05
-
capital-allotment-shares (2021-01-04) - SH01
-
capital-allotment-shares (2021-05-24) - SH01
-
capital-allotment-shares (2021-03-23) - SH01
-
capital-allotment-shares (2021-02-01) - SH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-20) - AA
-
legacy (2021-06-20) - PARENT_ACC
-
legacy (2021-06-20) - AGREEMENT2
-
mortgage-satisfy-charge-full (2021-08-18) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-07) - RP04CS01
-
capital-allotment-shares (2021-06-27) - SH01
-
confirmation-statement-with-updates (2021-06-25) - CS01
-
legacy (2021-06-20) - GUARANTEE2
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-07) - SH01
-
change-account-reference-date-company-previous-shortened (2020-03-31) - AA01
-
capital-allotment-shares (2020-03-25) - SH01
-
capital-allotment-shares (2020-02-25) - SH01
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
capital-allotment-shares (2020-12-16) - SH01
-
capital-allotment-shares (2020-12-21) - SH01
-
change-account-reference-date-company-current-shortened (2020-12-30) - AA01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC02
-
capital-allotment-shares (2019-12-27) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-23) - AD01
-
capital-allotment-shares (2019-12-16) - SH01
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-09) - PSC09
-
appoint-person-director-company-with-name-date (2019-11-10) - AP01
-
capital-allotment-shares (2019-11-04) - SH01
-
termination-director-company-with-name-termination-date (2019-10-23) - TM01
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
-
incorporation-company (2019-06-04) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-10) - MR01
-
appoint-person-director-company-with-name-date (2019-11-06) - AP01