Advanced company searchLink opens in new window

AEROPOWDER LIMITED

Company number 10207141

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)
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 16.17729
14 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2024
  • GBP 16.0874
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 16.0874
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/25.
02 Oct 2024 AA Micro company accounts made up to 31 May 2024
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 15.90567
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 15.36631
23 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 15.34516
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Feb 2024 AD01 Registered office address changed from Unit 54, Wow Wembley 284 Water Road London HA0 1HX United Kingdom to Unit 23, Wow Workspaces Western Avenue London Greater London W3 0TG on 17 February 2024
17 Feb 2024 SH01 Statement of capital following an allotment of shares on 17 February 2024
  • GBP 14.98441
05 Dec 2023 AD01 Registered office address changed from Unit 12 Wow Wembley 284 Water Road London HA0 1HX England to Unit 54, Wow Wembley 284 Water Road London HA0 1HX on 5 December 2023
05 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
02 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 14.92096
19 Feb 2023 AP01 Appointment of Dr Christian Niemetz as a director on 13 February 2023
12 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
21 Feb 2022 CH01 Director's details changed for Mr Ryan Robinson on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Ryan Robinson as a person with significant control on 21 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
20 Oct 2021 AD01 Registered office address changed from Wow Workspaces Unit 12 - Wow Workspaces 284 Water Road London HA0 1HX England to Unit 12 Wow Wembley 284 Water Road London HA0 1HX on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Unit 2 - Open Cell Old Laundry Yard Shepherds Bush Market London W12 8EZ England to Wow Workspaces Unit 12 - Wow Workspaces 284 Water Road London HA0 1HX on 20 October 2021
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 AA Micro company accounts made up to 31 May 2021