Advanced company searchLink opens in new window

AIRWALK HOLDINGS REPLY LIMITED

Company number 10635870

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)
02 May 2024 AP01 Appointment of Mr. Jason Simon Hill as a director on 2 May 2024
02 May 2024 TM01 Termination of appointment of Flavia Rebuffat as a director on 2 May 2024
02 May 2024 TM01 Termination of appointment of Justin Richard Gilroy as a director on 2 May 2024
12 Mar 2024 CH01 Director's details changed for Mr Benjamin James Walker on 7 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Justin Richard Gilroy on 7 March 2024
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
12 Sep 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
03 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
09 Jan 2023 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 December 2020
07 Jul 2021 TM01 Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021
19 May 2021 AP01 Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021
19 Apr 2021 PSC02 Notification of Reply Limited as a person with significant control on 2 November 2020
19 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 19 April 2021
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
06 Nov 2020 AD01 Registered office address changed from 44 the Pantiles Tunbridge Wells, Kent TN2 5TN United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of Adrian Mark Robert Cloke as a director on 2 November 2020
06 Nov 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 December 2020
06 Nov 2020 AP01 Appointment of Ms Tatiana Rizzante as a director on 2 November 2020
06 Nov 2020 TM01 Termination of appointment of Jason Thomas Aird as a director on 2 November 2020
06 Nov 2020 AP01 Appointment of Mr Marco Cusinato as a director on 2 November 2020