AIIRBORNE GROUP LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-18 with updates |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Termination of appointment of Bernice Graham as a director on 2023-05-17 |
18/05/2318 May 2023 | Micro company accounts made up to 2022-08-31 |
18/05/2318 May 2023 | Registered office address changed from 1-19 Barton Road Bletchley Milton Keynes MK2 3HU England to 2 May Road Turvey Bedford MK43 8DY on 2023-05-18 |
18/05/2318 May 2023 | Registered office address changed from 2 May Road Turvey Bedford MK43 8DY England to 1- 9 Barton Road Bletchley Milton Keynes MK2 3HU on 2023-05-18 |
18/05/2318 May 2023 | Appointment of Mr Gideon Ofori-Agyapong as a director on 2023-05-17 |
18/05/2318 May 2023 | Director's details changed for Mr Gideon Ofori-Agyapong on 2023-05-18 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
18/05/2318 May 2023 | Change of details for Mr Gideon Ofori-Agyapong as a person with significant control on 2023-03-18 |
18/05/2318 May 2023 | Change of details for Mr Gideon Ofori-Agyapong as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Bernice Graham as a person with significant control on 2023-05-17 |
01/02/231 February 2023 | Change of details for Mr Gideon Ofori-Agyapong as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Cessation of Maxwell Kwateng as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Notification of Bernice Graham as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/01/2331 January 2023 | Appointment of Bernice Graham as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Maxwell Kwateng as a director on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA England to 1-19 Barton Road Bletchley Milton Keynes MK2 3HU on 2023-01-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-08-31 |
11/05/2211 May 2022 | Change of details for Mr Maxwell Kwateng as a person with significant control on 2022-05-01 |
09/05/229 May 2022 | Director's details changed for Mr Maxwell Kwarteng on 2022-05-01 |
09/05/229 May 2022 | Change of details for Mr Maxwell Kwarteng as a person with significant control on 2022-05-01 |
06/05/226 May 2022 | Appointment of Mr Maxwell Kwarteng as a director on 2022-05-01 |
06/05/226 May 2022 | Change of details for Mr Gideon Ofori-Agyapong as a person with significant control on 2022-05-01 |
06/05/226 May 2022 | Notification of Maxwell Kwarteng as a person with significant control on 2022-05-01 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Termination of appointment of Gideon Ofori-Agyapong as a director on 2022-05-01 |
10/08/2010 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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