THE AVIATION RECRUITMENT & CONSULTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Samuel Jonathan O'brien on 2025-07-22

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

15/01/2515 January 2025 Change of details for Tarcg Holdings Limited as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from First Floor, 5 Kew Court Pynes Hill Exeter EX2 5AZ England to First Floor 8 Kew Court Pynes Hill Exeter Devon EX2 5AZ on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/05/2413 May 2024 Termination of appointment of Zoe O'brien as a director on 2024-05-13

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

16/04/2416 April 2024 Cessation of Samual Jonathan O'brien as a person with significant control on 2024-04-08

View Document

15/04/2415 April 2024 Notification of Tarcg Holdings Limited as a person with significant control on 2024-04-08

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

29/01/2429 January 2024 Termination of appointment of David John Patrick Doherty as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Louca Adam Farajallah as a director on 2024-01-29

View Document

15/01/2415 January 2024 Termination of appointment of Victoria Louise Delahaye as a director on 2023-12-01

View Document

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

View Accounts

16/10/2316 October 2023 Appointment of Zoe O'brien as a director on 2023-09-20

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

28/06/2328 June 2023 Satisfaction of charge 085732710001 in full

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Director's details changed for Mr David John Patrick Doherty on 2023-02-13

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

09/11/229 November 2022 Registered office address changed from 85 Great Portland Street - First Floor London W1W 7LT England to First Floor, 5 Kew Court Pynes Hill Exeter EX2 5AZ on 2022-11-09

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 085732710002, created on 2021-07-27

View Document

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

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROEBUCK

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 19/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY O'BRIEN / 23/03/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 19/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUAL JONATHAN O'BRIEN / 19/04/2020

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR LOUCA ADAM FARAJALLAH

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JACK HENRY O'BRIEN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PHILIP ROEBUCK

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085732710001

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL JONATHAN O'BRIEN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

15/06/1715 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED OB.AVIATION LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM POTTERS COTTAGE BROADHEMBURY HONITON EX14 3ND ENGLAND

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 6 WHITE BEAM GROVE DUNKESWELL HONITON DEVON EX14 4UX

View Document

21/08/1621 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 14/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIAN / 18/06/2013

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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