Advanced company searchLink opens in new window

AIRPORTR TECHNOLOGIES LTD

Company number 08119088

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)
11 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.5562
11 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 236.2509
11 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.7565
11 May 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 231.2446
23 Sep 2015 AA Total exemption small company accounts made up to 26 December 2014
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 229.637
24 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 203.913
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 190.746
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 179.484
16 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 25/06/2014
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2014
31 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/03/2014.
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 171.8368
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
22 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
12 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 165.459
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
29 Apr 2014 AP01 Appointment of Mr Christopher Richard Walsh as a director
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 142.8374
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014.
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2014 AA Total exemption small company accounts made up to 26 December 2013
25 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 142.84
14 Jan 2014 AD01 Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 14 January 2014
23 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 128.21
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 107.69
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 96.58