Advanced company searchLink opens in new window

AIR FOR LIFE UK LTD

Company number 10760880

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)
21 Apr 2022 TM01 Termination of appointment of Jay Vitale as a director on 21 April 2022
16 Apr 2022 AP01 Appointment of Miss Sunita Manoj Harji as a director on 16 April 2022
06 Apr 2022 PSC01 Notification of Kalu Vitale as a person with significant control on 5 April 2022
30 Mar 2022 AP01 Appointment of Mr Jay Vitale as a director on 29 March 2022
22 Mar 2022 TM01 Termination of appointment of Jay Vitale as a director on 21 March 2022
09 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,501,000
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 1,000
29 Nov 2021 AD01 Registered office address changed from Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 29 November 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,501,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09.12.2021.
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
11 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with updates
13 Jul 2020 AA Unaudited abridged accounts made up to 31 May 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
31 Mar 2020 MR04 Satisfaction of charge 107608800001 in full
21 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
03 Dec 2019 MR01 Registration of charge 107608800001, created on 27 November 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
08 Feb 2019 AP01 Appointment of Mrs Kalu Vitale as a director on 1 February 2019
08 Feb 2019 AD01 Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD England to Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 8 February 2019
08 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
12 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates