Advanced company searchLink opens in new window

AIRTIME REWARDS LIMITED

Company number 08731821

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)
23 Sep 2024 AA Full accounts made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
09 Feb 2024 MA Memorandum and Articles of Association
09 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
29 Jun 2022 SH06 Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 443.635
29 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 14 October 2021
20 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 461.638
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 463.542
  • ANNOTATION Clarification a second filed SH01 was registered on 20.04.2022.
25 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022.
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 AA01 Previous accounting period extended from 30 October 2020 to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 Mar 2020 AP01 Appointment of Mr James Pugh as a director on 7 March 2020
23 Dec 2019 AD01 Registered office address changed from 1st Floor, Eagle Buildings 62-68 Cross St Manchester M2 4JQ England to 5th Floor Queens House Queen Street Manchester M2 5HT on 23 December 2019
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 PSC04 Change of details for Mr Adam Stuart Ward as a person with significant control on 6 April 2016