Advanced company searchLink opens in new window

AVIATION AND TECH CAPITAL LTD

Company number 07940046

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)
15 Mar 2024 AM03 Statement of administrator's proposal
17 Jan 2024 AD01 Registered office address changed from The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY England to 20 st Andrew Street London EC4A 3AG on 17 January 2024
17 Jan 2024 AM01 Appointment of an administrator
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
24 Mar 2023 TM01 Termination of appointment of Anthony Oliver Pickthall as a director on 23 March 2023
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
01 Jun 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2022 TM01 Termination of appointment of Philip Anthony Taylor as a director on 12 April 2022
24 Jan 2022 AD02 Register inspection address has been changed from Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub, 14 Station Road Henley-on-Thames RG9 1AY
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
05 Jun 2021 CH01 Director's details changed for Mr Anthony Pickthall on 4 June 2021
02 Jun 2021 AP01 Appointment of Mr Anthony Pickthall as a director on 2 June 2021
10 May 2021 AD01 Registered office address changed from Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom to The Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY on 10 May 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
09 Nov 2020 TM01 Termination of appointment of John Lutterloch as a director on 9 November 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Jan 2020 AD03 Register(s) moved to registered inspection location Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
24 Jan 2020 AD02 Register inspection address has been changed from 3 More London Riverside London London SE1 2RE United Kingdom to Badgemore House Gravel Hill Henley-on-Thames Oxon RG9 4NR
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 PSC04 Change of details for Mr David Bradley-Ward as a person with significant control on 12 October 2019
23 Jan 2020 CH01 Director's details changed for Mr David Bradley-Ward on 12 September 2019
12 Jun 2019 SH08 Change of share class name or designation
10 Jun 2019 TM01 Termination of appointment of Mark Howard Griffin as a director on 10 June 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 220,351.2