Advanced company searchLink opens in new window

AIRTASKER UK LIMITED

Company number 10905556

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)
18 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 AD01 Registered office address changed from 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 5 November 2019
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
12 Aug 2019 TM01 Termination of appointment of Lucas Frederick Heard London as a director on 12 August 2019
12 Aug 2019 AP01 Appointment of Mr Paul Julian Christmas as a director on 12 August 2019
29 Jul 2019 AD01 Registered office address changed from 11 Ashley Piece Ramsbury Marlborough SN8 2QE United Kingdom to 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ on 29 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
04 Jun 2018 TM01 Termination of appointment of Paul Webster as a director on 31 May 2018
29 May 2018 AP01 Appointment of Mr Lucas Frederick Heard London as a director on 29 May 2018
17 May 2018 TM01 Termination of appointment of Paul Keen as a director on 17 May 2018
27 Mar 2018 AP01 Appointment of Mr Paul Keen as a director on 27 March 2018
20 Mar 2018 AP01 Appointment of Mr Timothy John Fung as a director on 20 March 2018
29 Sep 2017 AA01 Current accounting period shortened from 31 August 2018 to 30 June 2018
08 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-08
  • GBP 100