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)
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 217,117.8
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 219,754.5
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 215,471.7
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
  • GBP 208,471.50
15 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 208,471.7
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