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)
29 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
24 Nov 2016 AA Accounts for a small company made up to 30 April 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 238,216.00
24 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2016 AP01 Appointment of Mr Roger Taylor as a director on 1 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 214,217
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 214,217
25 Nov 2015 CH01 Director's details changed for Mr Michael John Gardner on 30 September 2015
25 Nov 2015 TM01 Termination of appointment of Karl Gilbank as a director on 31 May 2015
06 Feb 2015 AA Accounts for a small company made up to 30 April 2014
03 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 214,217
29 Oct 2014 CH01 Director's details changed for Christopher John Airey on 29 October 2014
29 Oct 2014 CH03 Secretary's details changed for Philip Ward on 29 October 2014
29 Oct 2014 MR04 Satisfaction of charge 1 in full
16 Oct 2014 MR01 Registration of charge 049481730003
16 Oct 2014 MR01 Registration of charge 049481730004
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 214,217
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2014 AP01 Appointment of Mr David Riches as a director on 1 May 2014
29 May 2014 AP01 Appointment of Mr Karl Gilbank as a director on 1 May 2014
05 Mar 2014 TM01 Termination of appointment of Quoresh Goodall as a director on 31 January 2014
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a small company made up to 30 April 2012