AIR TELECOM GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Colin Nigel Dowds as a director on 2024-03-01

View Document

25/03/2425 March 2024 Appointment of Simon Cowley as a director on 2024-03-01

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2312 December 2023

View Document

14/08/2314 August 2023 Registration of charge 107409210001, created on 2023-08-10

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

16/09/2216 September 2022 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16

View Document

06/05/226 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SEHMI / 01/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

02/08/172 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/172 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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