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 - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Samuel Jonathan O'brien on 2025-07-22 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with updates |
15/01/2515 January 2025 | Change of details for Tarcg Holdings Limited as a person with significant control on 2025-01-15 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/05/2413 May 2024 | Termination of appointment of Zoe O'brien as a director on 2024-05-13 |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
16/04/2416 April 2024 | Cessation of Samual Jonathan O'brien as a person with significant control on 2024-04-08 |
15/04/2415 April 2024 | Notification of Tarcg Holdings Limited as a person with significant control on 2024-04-08 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with updates |
29/01/2429 January 2024 | Termination of appointment of David John Patrick Doherty as a director on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Louca Adam Farajallah as a director on 2024-01-29 |
15/01/2415 January 2024 | Termination of appointment of Victoria Louise Delahaye as a director on 2023-12-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Appointment of Zoe O'brien as a director on 2023-09-20 |
06/09/236 September 2023 | Purchase of own shares. |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
17/08/2317 August 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
28/06/2328 June 2023 | Satisfaction of charge 085732710001 in full |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Director's details changed for Mr David John Patrick Doherty on 2023-02-13 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Registration of charge 085732710002, created on 2021-07-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROEBUCK |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 19/04/2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY O'BRIEN / 23/03/2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 19/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUAL JONATHAN O'BRIEN / 19/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR APPOINTED MR LOUCA ADAM FARAJALLAH |
05/07/185 July 2018 | DIRECTOR APPOINTED MR JACK HENRY O'BRIEN |
05/07/185 July 2018 | DIRECTOR APPOINTED MR PHILIP ROEBUCK |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085732710001 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL JONATHAN O'BRIEN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
15/06/1715 June 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/12/1613 December 2016 | COMPANY NAME CHANGED OB.AVIATION LIMITED CERTIFICATE ISSUED ON 13/12/16 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM POTTERS COTTAGE BROADHEMBURY HONITON EX14 3ND ENGLAND |
21/08/1621 August 2016 | REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 6 WHITE BEAM GROVE DUNKESWELL HONITON DEVON EX14 4UX |
21/08/1621 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIEN / 14/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN O'BRIAN / 18/06/2013 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE AVIATION RECRUITMENT & CONSULTING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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