AIRDROPBOX LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

01/04/251 April 2025 Change of details for Relief Aid as a person with significant control on 2025-02-20

View Document

08/01/258 January 2025 Registered office address changed from A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on 2025-01-08

View Document

21/06/2421 June 2024 Change of details for Relief Aid Logistics as a person with significant control on 2024-06-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP United Kingdom to A6 (Unit 4) 1st Floor, Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr George Michael Cook on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Notification of Relief Aid Logistics as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Cessation of Innovation Workshop Limited as a person with significant control on 2022-03-30

View Document

21/07/2121 July 2021 Notification of Innovation Workshop Limited as a person with significant control on 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Cessation of Relief Aid Logistics as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CESSATION OF STRATEGIC SUPPORT LIMITED AS A PSC

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIEF AID LOGISTICS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATEGIC SUPPORT LIMITED

View Document

03/01/193 January 2019 CESSATION OF RELIEF AID LOGISTICS AS A PSC

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM BUSINESS UNIT WH HILL PARK FARM WROTHAM HILL ROAD WROTHAM KENT TN15 7PX ENGLAND

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR GEORGE MICHAEL COOK

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 4 PRIORY PARK MILLS ROAD AYLESFORD KENT ME20 7PP

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE COOK

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR RUSSELL GUY TAYLOR

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/134 March 2013 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