Advanced company searchLink opens in new window

AIRPORT ONTIME LIMITED

Company number 08386713

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 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from Suite 209 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH England to Suite 111 Legacy Centre Hampton Road West Feltham TW13 6DH on 18 July 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
17 Apr 2019 AAMD Amended micro company accounts made up to 31 March 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
09 Feb 2018 CH01 Director's details changed for Mr Arif Lambe on 7 February 2018
06 Feb 2018 AP01 Appointment of Mr Arif Lambe as a director on 5 February 2018
05 Feb 2018 PSC07 Cessation of Ranjit Singh Athwal as a person with significant control on 4 February 2018
05 Feb 2018 PSC01 Notification of Asim Lambe as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Ranjit Singh Athwal as a director on 4 February 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 AD01 Registered office address changed from Suite 210 Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham TW13 6DH England to Suite 209 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 10 November 2017
28 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
14 Aug 2017 PSC01 Notification of Ranjit Singh Athwal as a person with significant control on 7 July 2017
09 Aug 2017 PSC07 Cessation of Jawaid Akhtar Razaq as a person with significant control on 7 June 2017
04 Jul 2017 AD01 Registered office address changed from 556 London Road Isleworth TW7 4EP to Suite 210 Legacy Centre Hanworth Trading Estate, Hampton Road West Feltham TW13 6DH on 4 July 2017