APPLIED IMAGE RECOGNITION LIMITED

05095689
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 15 Buy now
21 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 53 Buy now
21 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
21 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
15 Feb 2024 officers Termination of appointment of director (Stuart Robert Purves) 1 Buy now
15 Feb 2024 officers Appointment of director (Mr Myles Benjamin Arron) 2 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 17 Buy now
12 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 53 Buy now
22 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Sep 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Sep 2022 officers Change of particulars for director (Mr Stuart Robert Purves) 2 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Stuart Robert Purves) 2 Buy now
05 Apr 2022 accounts Annual Accounts 16 Buy now
05 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 51 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
11 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 16 Buy now
18 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 49 Buy now
18 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/03/20 1 Buy now
18 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
11 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 49 Buy now
11 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/03/20 1 Buy now
11 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Oct 2019 accounts Annual Accounts 16 Buy now
22 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 2 Buy now
07 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 18 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 officers Appointment of director (Mr Stuart Robert Purves) 2 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
15 Nov 2017 officers Termination of appointment of secretary (John Andrew Woollhead) 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Colin Michael Evans) 1 Buy now
13 Nov 2017 accounts Annual Accounts 18 Buy now
11 Jul 2017 address Change Sail Address Company With New Address 1 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2016 accounts Annual Accounts 18 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 16 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 17 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 19 Buy now
10 Jul 2013 officers Termination of appointment of director (Nicholas Holgate) 1 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2013 officers Appointment of secretary (John Andrew Woollhead) 3 Buy now
24 Jan 2013 officers Appointment of director (Nicholas James Holgate) 3 Buy now
24 Jan 2013 officers Appointment of director (Mr Zak Doffman) 3 Buy now
24 Jan 2013 officers Appointment of director (Mr Colin Michael Evans) 3 Buy now
24 Jan 2013 officers Termination of appointment of director (Stephen Proctor) 2 Buy now
24 Jan 2013 officers Termination of appointment of director (Barry Rooney) 2 Buy now
01 Jun 2012 officers Appointment of director (Mr Barry Lee Rooney) 2 Buy now
01 Jun 2012 officers Termination of appointment of director (Stewart Hefferman) 1 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
22 Nov 2010 accounts Annual Accounts 6 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Dr Stewart John Hefferman) 2 Buy now
18 Dec 2009 accounts Annual Accounts 6 Buy now
04 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2009 accounts Annual Accounts 7 Buy now
11 Sep 2009 officers Appointment terminated director david mcintosh 1 Buy now
11 Sep 2009 officers Director appointed dr stewart john hefferman 2 Buy now
29 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from the courtyard, wisley woking surrey GU23 6QL 1 Buy now
09 Jan 2009 officers Appointment terminated director and secretary melanie ayres 1 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
10 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
17 Dec 2007 annual-return Return made up to 05/04/07; no change of members; amend 7 Buy now
15 Oct 2007 accounts Annual Accounts 8 Buy now
17 May 2007 annual-return Return made up to 05/04/07; no change of members 8 Buy now
21 Apr 2007 officers Director resigned 1 Buy now
28 Nov 2006 accounts Amended Accounts 7 Buy now
05 Nov 2006 accounts Annual Accounts 9 Buy now
26 Apr 2006 annual-return Return made up to 05/04/06; full list of members 8 Buy now
14 Dec 2005 officers New director appointed 1 Buy now
20 Apr 2005 annual-return Return made up to 05/04/05; full list of members 7 Buy now
11 Apr 2005 accounts Annual Accounts 1 Buy now
22 Mar 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
28 Jan 2005 capital Ad 24/01/05--------- £ si 99@1=99 £ ic 100/199 2 Buy now
05 Apr 2004 incorporation Incorporation Company 9 Buy now