Advanced company searchLink opens in new window

AIR TELECOM UK LIMITED

Company number 06927845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AP01 Appointment of Simon Cowley as a director on 1 March 2024
25 Mar 2024 TM01 Termination of appointment of Colin Nigel Dowds as a director on 1 March 2024
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Aug 2023 MR01 Registration of charge 069278450002, created on 10 August 2023
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
09 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
09 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
06 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 PSC02 Notification of Air Telecom Group Limited as a person with significant control on 20 July 2017
08 Mar 2022 TM01 Termination of appointment of Selina Sehmi as a director on 28 February 2022
08 Mar 2022 AP01 Appointment of Mr Lee John Everett as a director on 28 February 2022
08 Mar 2022 AP01 Appointment of Mr Colin Nigel Dowds as a director on 28 February 2022
08 Mar 2022 AD01 Registered office address changed from 1st Floor Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 8 March 2022
08 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 8 March 2022
02 Mar 2022 MR04 Satisfaction of charge 069278450001 in full
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021