SPAFAX AIRLINE NETWORK LIMITED



Company Documents

DateDescription
14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Raymond Girard as a director on 2023-04-24

View Document

25/04/2325 April 2023 Appointment of Paul Colley as a director on 2023-04-24

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

19/07/2119 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

19/07/2119 July 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP GROUP (UK) LTD

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIALL SIEVWRIGHT MCBAIN / 09/06/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GIRARD / 09/06/2014

View Document

29/08/1429 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 09/06/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA RYAN

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 S-DIV 18/05/01

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 18/05/01

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/06/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 27 FARM STREET LONDON W1X 6RD

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

08/02/018 February 2001 APPT OF AUDS

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document



23/12/9923 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: CHRIST CHURCH COSWAY STREET LONDON NW1 5NJ

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: G OFFICE CHANGED 29/07/98 CHRIST CHURCH COSWAY STREET LONDON NW1 5NJ

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 ALTER MEM AND ARTS 17/12/96

View Document

27/10/9627 October 1996 AUDITOR'S RESIGNATION

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 09/06/96; CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ADOPT MEM AND ARTS 26/10/95

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

04/08/954 August 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/08/954 August 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document (might not be available)

03/07/953 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document (might not be available)

23/11/9423 November 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/07/9427 July 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document (might not be available)

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document (might not be available)

31/12/9331 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

28/07/9328 July 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document (might not be available)

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9231 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document (might not be available)

29/10/9229 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

29/10/9229 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

29/10/9229 October 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document (might not be available)

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9131 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

16/09/9116 September 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document (might not be available)

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/01/9129 January 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document (might not be available)

31/12/9031 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document (might not be available)

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/02/906 February 1990 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document (might not be available)

31/12/8931 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document (might not be available)

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 16 GREAT COLLEGE STREET LONDON SW1

View Document (might not be available)

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: G OFFICE CHANGED 10/07/89 16 GREAT COLLEGE STREET LONDON SW1

View Document (might not be available)

19/05/8919 May 1989 DISSOLUTION DISCONTINUED

View Document (might not be available)

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: CHENEY COURT DITTERIDGE BOX WILTSHIRE SN14 9QF

View Document (might not be available)

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: G OFFICE CHANGED 11/04/89 CHENEY COURT DITTERIDGE BOX WILTSHIRE SN14 9QF

View Document (might not be available)

22/03/8922 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

05/09/875 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/02/8713 February 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document (might not be available)

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

24/10/8524 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/85

View Document

24/10/8524 October 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/85

View Document

17/09/8517 September 1985 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