Advanced company searchLink opens in new window

AIRFAIR COMPENSATION LIMITED

Company number 07085027

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)
10 Nov 2016 TM01 Termination of appointment of Rahul Dev Sharma as a director on 3 November 2016
10 Nov 2016 AP01 Appointment of Mr Steven Phillipson Bell as a director on 3 November 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
02 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
19 Dec 2014 CH01 Director's details changed for Mr Rahul Dev Sharma on 1 November 2014
19 Dec 2014 CH03 Secretary's details changed for Rahul Dev Sharma on 1 December 2014
11 Aug 2014 AD01 Registered office address changed from Universal Square Devonshire Street Manchester M12 6JH to Peter House 1 Oxford Street Manchester M1 5AN on 11 August 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
13 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Apr 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 July 2010
25 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
25 Jan 2011 TM02 Termination of appointment of Shaun Pemberton as a secretary
25 Aug 2010 CH01 Director's details changed for Rahaul Dev Sharama on 18 August 2010
25 Aug 2010 TM01 Termination of appointment of Shaun Pemberton as a director
16 Aug 2010 AP03 Appointment of Rahul Dev Sharma as a secretary
16 Aug 2010 AP01 Appointment of Rahaul Dev Sharama as a director
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)