- Company Overview for AVIATION AND TECH CAPITAL LTD (07940046)
- Filing history for AVIATION AND TECH CAPITAL LTD (07940046)
- People for AVIATION AND TECH CAPITAL LTD (07940046)
- Insolvency for AVIATION AND TECH CAPITAL LTD (07940046)
- Registers for AVIATION AND TECH CAPITAL LTD (07940046)
- More for AVIATION AND TECH CAPITAL LTD (07940046)
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) |
---|---|---|---|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
31 Dec 2018 | MA | Memorandum and Articles of Association | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | AD02 | Register inspection address has been changed from Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR United Kingdom to 3 More London Riverside London London SE1 2RE | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE England to Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR on 19 November 2018 | |
19 Nov 2018 | AD04 | Register(s) moved to registered office address C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE | |
24 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
27 Apr 2017 | AD03 | Register(s) moved to registered inspection location Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR | |
27 Apr 2017 | AD02 | Register inspection address has been changed to Badgemore House Badgemore Henley-on-Thames Oxon RG9 4NR | |
26 Apr 2017 | TM01 | Termination of appointment of Peter Edmund Haworth as a director on 26 April 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE England to C/O Montgomery Swann, Ground Floor Scott's Sufferance Wharf Mill Street London SE1 2DE on 21 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
18 Jul 2016 | CH01 | Director's details changed for Mr David Bradley-Ward on 8 May 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
15 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
29 Feb 2016 | AP01 | Appointment of Mr Mark Howard Griffin as a director on 26 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Antony Howard Griffin as a director on 29 January 2016 |