- Company Overview for AIRPORT EXPRESS LTD. (04099693)
- Filing history for AIRPORT EXPRESS LTD. (04099693)
- People for AIRPORT EXPRESS LTD. (04099693)
- More for AIRPORT EXPRESS LTD. (04099693)
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 May 2018 | PSC04 | Change of details for Mr Mohammad Maaroof as a person with significant control on 27 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 May 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
13 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
01 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
09 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
26 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Shafiquallah Habibi on 13 June 2012 | |
13 Jun 2013 | TM02 | Termination of appointment of Ruhollah Habibi as a secretary | |
13 Jun 2013 | AD01 | Registered office address changed from 108 Windermere Avenue Wembley HA9 8RA on 13 June 2013 | |
07 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from 128 Windermere Avenue Wembley Middlesex HA9 8RB on 16 November 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
15 Oct 2010 | TM02 | Termination of appointment of Safadudan Gouse as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Hamid Salehi as a director | |
15 Oct 2010 | AP01 | Appointment of Shafiquallah Habibi as a director | |
15 Oct 2010 | AP03 | Appointment of Ruhollah Habibi as a secretary |