AIR TELECOM GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with updates |
25/03/2425 March 2024 | Termination of appointment of Colin Nigel Dowds as a director on 2024-03-01 |
25/03/2425 March 2024 | Appointment of Simon Cowley as a director on 2024-03-01 |
14/12/2314 December 2023 | Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 |
12/12/2312 December 2023 | |
12/12/2312 December 2023 | |
12/12/2312 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/12/2312 December 2023 | |
14/08/2314 August 2023 | Registration of charge 107409210001, created on 2023-08-10 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
09/12/229 December 2022 | |
09/12/229 December 2022 | |
09/12/229 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
09/12/229 December 2022 | |
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 |
06/05/226 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with updates |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MANDEEP SEHMI / 01/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
02/08/172 August 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/08/172 August 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 100 |
25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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