ARCHYTAS AVIATION LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-06

View Document

09/05/259 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

26/03/2526 March 2025 Termination of appointment of Gordon James Chase as a director on 2025-03-11

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Tamzin Amanda Lawrence on 2024-10-07

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/03/2410 March 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

10/03/2410 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

10/03/2410 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-25

View Document

10/03/2410 March 2024 Director's details changed for Mr Gordon James Chase on 2023-07-25

View Document

10/03/2410 March 2024 Director's details changed for Tamzin Amanda Lawrence on 2023-07-25

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMZIN LAWRENCE / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NITA RAMESH SAVJANI / 05/08/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 ADOPT ARTICLES 21/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHASE / 24/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHASE / 24/05/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 AUDITOR'S RESIGNATION

View Document

30/08/1730 August 2017 AUDITOR'S RESIGNATION

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/06/178 June 2017 ADOPT ARTICLES 31/05/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED TAMZIN LAWRENCE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED NITA SAVJANI

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON JOINER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGFIELD

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAW

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

01/06/171 June 2017 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILIP GRAHAM / 18/05/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILIP GRAHAM / 18/05/2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR TAMZIN LAWRENCE

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED TAMZIN LAWRENCE

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 27/10/2014

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR GORDON CHASE

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHARLES JOINER / 05/12/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR ANTON CHARLES JOINER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROFE

View Document

17/02/1117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAW / 16/09/2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED DAVID JOHN EDWARDS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PETER PHILIP GRAHAM

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 ADOPT MEM AND ARTS 15/05/2009

View Document

27/05/0927 May 2009 ADOPT MEM AND ARTS 15/05/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROFE / 18/08/2008

View Document

19/03/0819 March 2008 ADOPT ARTICLES 28/02/2008

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 COMPANY NAME CHANGED AERVENTURE UK LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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