AIRCRAFT 32A-3454 LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-06

View Document

09/05/259 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

26/03/2526 March 2025 Termination of appointment of Gordon James Chase as a director on 2025-03-11

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

10/03/2410 March 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

10/03/2410 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-08-01

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

01/08/231 August 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-08-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 08/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / AERCAP HOLDINGS N.V. / 08/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / AERCAP HOLDINGS N.V. / 16/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CHASE / 01/04/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED NITA SAVJANI

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

02/12/162 December 2016 DIRECTOR APPOINTED TAMZIN LAWRENCE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON JOINER

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CHASE / 01/02/2016

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 31/03/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIALL SOMMERVILLE

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSAIN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED GORDON JAMES CHASE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED ANTON CHARLES JOINER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CROMER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKINNEY

View Document

14/04/1414 April 2014 AUD RES SECT 519

View Document

10/03/1410 March 2014 AUDITOR'S RESIGNATION

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KURT SCHWARZ

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED JAMES MCKINNEY

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 19/09/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT HENRY SCHWARZ / 19/09/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CHARLES SOMMERVILLE / 19/09/2011

View Document

10/01/1210 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSAIN / 19/09/2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED FREDERICK CROMER

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONKARSH

View Document

06/08/106 August 2010 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

05/08/105 August 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company