Company NameAIS Management Services Limited
DirectorSabeen Piracha
Company StatusActive
Company Number09246677
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Previous NameMocho It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sabeen Piracha
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite No 4 Strata House
34a Waterloo Road
London
NW2 7UH
Director NameMr Christopher Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Derby Road
Croydon
Surrey
CR0 3SF

Location

Registered AddressSuite No 4
Strata House
34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Sabeen Piracha
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
19 August 2015Company name changed mocho it LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed mocho it LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
2 October 2014Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page)
2 October 2014Director's details changed for Mr Chris David on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page)
2 October 2014Director's details changed for Mr Chris David on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Chris David on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page)