- Company Overview for AIRWORLD AIRLINES LTD (04077453)
- Filing history for AIRWORLD AIRLINES LTD (04077453)
- People for AIRWORLD AIRLINES LTD (04077453)
- Charges for AIRWORLD AIRLINES LTD (04077453)
- More for AIRWORLD AIRLINES LTD (04077453)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP to 44-45 Beaufort Court Admirals Way London E14 9XL on 28 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Richard Arthur Meakes as a director on 27 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Stanley John Borkowski as a director on 27 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Charles Rowan Galloway as a director on 27 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Amir Saadeddin Ibrahim as a director on 27 January 2025 | |
24 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
24 Jan 2025 | MR01 | Registration of charge 040774530006, created on 21 January 2025 | |
01 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
08 Apr 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
15 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
21 Mar 2020 | MR04 | Satisfaction of charge 040774530004 in full | |
19 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2019 | TM01 | Termination of appointment of Gwyn Edward Powell as a director on 1 February 2019 | |
04 Jan 2019 | CH01 | Director's details changed for Richard Arthur Meakes on 1 January 2018 | |
31 Dec 2018 | MR01 | Registration of charge 040774530005, created on 24 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates |