Advanced company searchLink opens in new window

AIR EXPRESS TRAVEL & TOURS (UK) LIMITED

Company number 05268708

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)
25 Apr 2017 TM01 Termination of appointment of Nazibur Rahman as a director on 10 April 2017
19 Apr 2017 SH08 Change of share class name or designation
22 Mar 2017 AP01 Appointment of Mr Nazibur Rahman as a director on 2 December 2016
13 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reclas 03/12/2016
15 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 70,000
10 Aug 2015 AA Accounts for a small company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 70,000
25 Jun 2014 AA Accounts for a small company made up to 31 October 2013
07 Apr 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 70,000
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 70,000
30 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
18 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 40,000
18 Apr 2011 AD01 Registered office address changed from Unit 3, 61 Princelet Street London E1 5LP United Kingdom on 18 April 2011
05 Jan 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr Mohammed Muzirul Haque as a director
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2010 AA Total exemption small company accounts made up to 31 October 2009