-
NOW AI LIMITED - Prospect House, Rouen Road, Norwich, NR1 1RE, United Kingdom
Company Information
- Company registration number
- 08811536
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Prospect House
- Rouen Road
- Norwich
- NR1 1RE Prospect House, Rouen Road, Norwich, NR1 1RE UK
Management
- Managing Directors
- BROSAN, Francesca Elizabeth
- PASTIDES, Peter James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-11
- Dissolved on
- 2023-05-01
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Peter James Pastides
- -
- Omobono Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INTELLIGENCE PARTNERS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-30
- Annual Return
- Due Date: 2021-12-25
- Last Date: 2020-12-11
-
NOW AI LIMITED Company Description
- NOW AI LIMITED is a ltd registered in United Kingdom with the Company reg no 08811536. Its current trading status is "closed". It was registered 2013-12-11. It was previously called INTELLIGENCE PARTNERS LIMITED. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Prospect House .
Get NOW AI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Now Ai Limited - Prospect House, Rouen Road, Norwich, NR1 1RE, United Kingdom
Did you know? kompany provides original and official company documents for NOW AI 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 2022
-
gazette-notice-compulsory (2022-03-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-03-08) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-09) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-05-11) - LIQ02
-
resolution (2022-05-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-05-11) - 600
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-05-14) - PSC04
-
change-person-director-company-with-change-date (2021-05-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
capital-allotment-shares (2021-09-10) - SH01
-
confirmation-statement-with-updates (2021-10-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-13) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-12) - TM01
-
resolution (2020-05-21) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2020-12-14) - AA01
keyboard_arrow_right 2019
-
resolution (2019-01-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-01-10) - AP01
-
resolution (2019-01-03) - RESOLUTIONS
-
capital-allotment-shares (2019-01-18) - SH01
-
capital-alter-shares-subdivision (2019-01-17) - SH02
-
notification-of-a-person-with-significant-control (2019-01-23) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-25) - PSC07
-
change-to-a-person-with-significant-control (2019-01-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-21) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-01-03) - TM02
-
resolution (2017-01-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-12-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-07-24) - CERTNM
-
termination-director-company-with-name-termination-date (2014-02-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-14) - AD01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-18) - CH01
-
incorporation-company (2013-12-11) - NEWINC