Advanced company searchLink opens in new window

AIRANGEL LIMITED

Company number 04948173

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 Nov 2019 SH08 Change of share class name or designation
29 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share purchase agreement 07/10/2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 AA Accounts for a small company made up to 30 April 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 CS01 Confirmation statement made on 1 November 2018 with updates
13 Dec 2018 AP01 Appointment of Mr Rizvan Zafar as a director on 11 December 2018
15 Dec 2017 AA Accounts for a small company made up to 30 April 2017
07 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
16 Oct 2017 SH02 Consolidation of shares on 25 February 2017
16 Oct 2017 SH08 Change of share class name or designation
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 286,598.00
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 303,756.00
01 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2017 AP01 Appointment of Mrs Ann Clarke as a director on 27 July 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 272,898
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 272,898.00
08 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 MR01 Registration of charge 049481730005, created on 24 March 2017
20 Feb 2017 AP01 Appointment of Mr Quoresh Goodall as a director on 16 February 2017
20 Feb 2017 TM01 Termination of appointment of David Anthony Riches as a director on 16 February 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 250,216.00
23 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name