NAC AVIATION UK 3 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2025-08-01

View Document

19/05/2519 May 2025 Appointment of Orla Elizabeth Gillen as a director on 2025-05-07

View Document

16/05/2516 May 2025 Termination of appointment of Rory John O'neill as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Mark Jonathan Elgar as a director on 2025-05-07

View Document

16/05/2516 May 2025 Termination of appointment of Edward Sheard as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Lyn Marie Cheung as a director on 2025-05-07

View Document

08/05/258 May 2025 Satisfaction of charge 107153500004 in full

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mr Rory John O'neill as a director on 2024-04-04

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-09

View Document

16/08/2316 August 2023 Termination of appointment of Andrew Richard Haig Cameron as a director on 2023-08-15

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Jette Hulgaard as a director on 2022-01-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Change of accounting reference date

View Document

29/06/2129 June 2021 Satisfaction of charge 107153500001 in full

View Document

22/06/2122 June 2021 Full accounts made up to 2020-06-30

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107153500001

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107153500002

View Document

19/04/1719 April 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

07/04/177 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