Advanced company searchLink opens in new window

AIRNOW LIMITED

Company number 10706264

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)
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 7,594,746.66
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 7,583,797.71
19 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 7,577,864.86
05 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 7,528,017.86
30 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 7,508,365.61
11 Mar 2020 TM01 Termination of appointment of Andrew Paul Bushby as a director on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Jason Hill as a director on 6 March 2020
16 Jan 2020 SH02 Consolidation and sub-division of shares on 13 December 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision / consolidated / merger agreement 13/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 7,271,724.51
24 Dec 2019 CERTNM Company name changed appscatter group PLC\certificate issued on 24/12/19
  • CONNOT ‐ Change of name notice
19 Dec 2019 AP01 Appointment of Paul Wu as a director on 17 December 2019
19 Dec 2019 AP01 Appointment of Stefans Keiss as a director on 17 December 2019
19 Dec 2019 AP01 Appointment of Inman Breaux as a director on 17 December 2019
19 Dec 2019 AP01 Appointment of Mr Colin Hutchinson as a director on 17 December 2019
12 Sep 2019 MR01 Registration of charge 107062640001, created on 10 September 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 4,852,494.45
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
09 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2018
  • GBP 4,308,971.45
18 Jun 2019 PSC08 Notification of a person with significant control statement
16 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
16 May 2019 PSC07 Cessation of Philip Paul Marcella as a person with significant control on 21 December 2018
16 May 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 4,550,807.85
06 Nov 2018 TM01 Termination of appointment of Michael Hermann-Josef Buchen as a director on 30 October 2018