AIRFINITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

16/04/2516 April 2025 Termination of appointment of Ashok Vaman Bhat as a director on 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

24/02/2524 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Appointment of Mr Alexander Karle as a director on 2024-08-01

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

26/09/2426 September 2024 Satisfaction of charge 095023890002 in full

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

29/03/2329 March 2023 Change of details for Mr Rasmus Bech Hansen as a person with significant control on 2023-03-19

View Document

29/03/2329 March 2023 Cessation of Michael Alexander Carton as a person with significant control on 2022-10-07

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-10-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

23/11/2123 November 2021 Appointment of Mr Bevan Graeme Duncan as a director on 2021-11-17

View Document

23/11/2123 November 2021 Termination of appointment of Steven Robert Cordiner as a director on 2021-11-17

View Document

27/10/2127 October 2021 Register inspection address has been changed from 2 Kingdom Street London W2 6BD England to 83 Baker Street London W1U 6AG

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

30/07/2130 July 2021 Registration of charge 095023890002, created on 2021-07-22

View Document

26/07/2126 July 2021 Satisfaction of charge 095023890001 in full

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/02/215 February 2021 SECOND FILED SH01 - 23/03/20 STATEMENT OF CAPITAL GBP 16606.69

View Document

05/02/215 February 2021 SECOND FILED SH01 - 23/03/20 STATEMENT OF CAPITAL GBP 16691.44

View Document

05/02/215 February 2021 SECOND FILED SH01 - 23/03/20 STATEMENT OF CAPITAL GBP 16628.07

View Document

05/02/215 February 2021 SECOND FILED SH01 - 23/03/20 STATEMENT OF CAPITAL GBP 16712.82

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 SECOND FILED SH01 - 12/04/19 STATEMENT OF CAPITAL GBP 16571.06

View Document

01/07/201 July 2020 SECOND FILED SH01 - 12/04/19 STATEMENT OF CAPITAL GBP 16198.40

View Document

18/05/2018 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 17396.03

View Document

18/05/2018 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 17289.9

View Document

18/05/2018 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 17311.28

View Document

18/05/2018 May 2020 23/03/20 STATEMENT OF CAPITAL GBP 17374.65

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 08/01/2020

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 12/04/19 STATEMENT OF CAPITAL GBP 17254.27

View Document

03/10/193 October 2019 12/04/19 STATEMENT OF CAPITAL GBP 16571.06

View Document

29/03/1929 March 2019 SAIL ADDRESS CHANGED FROM: 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER CARTON / 11/12/2018

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR RASMUS BECH HANSEN / 11/12/2018

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM QUEST HOUSE, SUITE 2 GROUND FLOOR, 125-135 STAINES RD HOUNSLOW TW3 3JB UNITED KINGDOM

View Document

02/10/182 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 15689.1

View Document

02/10/182 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 15887.85

View Document

02/10/182 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 15502.77

View Document

09/09/189 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 14894.09

View Document

09/09/189 September 2018 09/07/18 STATEMENT OF CAPITAL GBP 14943.78

View Document

09/09/189 September 2018 09/07/18 STATEMENT OF CAPITAL GBP 15068

View Document

09/09/189 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 14707.76

View Document

09/09/189 September 2018 09/07/18 STATEMENT OF CAPITAL GBP 15316.44

View Document

09/09/189 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 13548.36

View Document

09/09/189 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 14128.06

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR RASMUS BECH HANSEN / 20/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASMUS BECH HANSEN / 20/03/2018

View Document

21/03/1821 March 2018 SAIL ADDRESS CREATED

View Document

21/03/1821 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM PINNACLE HOUSE, 1ST FLOOR 31 CROSS LANCES ROAD HOUNSLOW LONDON TW3 2AD

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 12218.66

View Document

18/02/1718 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 12968.66

View Document

18/02/1718 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 12718.66

View Document

18/02/1718 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 12468.66

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 ADOPT ARTICLES 05/07/2016

View Document

11/07/1611 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 10833.33

View Document

11/07/1611 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 11666.66

View Document

11/07/1611 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 11718.66

View Document

20/06/1620 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/06/167 June 2016 SUB-DIVISION 25/05/16

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER CARTON / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RASMUS BECH HANSEN / 26/05/2016

View Document

25/04/1625 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 COMPANY NAME CHANGED AIRFINITY GLOBAL LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ UNITED KINGDOM

View Document

20/03/1520 March 2015 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