Advanced company searchLink opens in new window

AIRBAND TOPCO LIMITED

Company number 13355635

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)
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 179,088
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2023
  • GBP 171,844
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 170,794
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 175,785
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 170,794
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 168,919
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 165,294
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 164,194
01 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 149,227
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 138,904
12 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 132,710
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 128,581
30 Nov 2021 AD01 Registered office address changed from Unit 901 Great Western Business Park Tolladine Road Worcester WR4 9GN England to 105 Pointon Way Hampton Lovett Droitwich WR9 0LW on 30 November 2021
28 Sep 2021 MR01 Registration of charge 133556350001, created on 24 September 2021
20 Sep 2021 PSC05 Change of details for Cotton Bidco Limited as a person with significant control on 2 July 2021
20 Sep 2021 PSC02 Notification of Cotton Bidco Limited as a person with significant control on 2 July 2021
20 Sep 2021 PSC02 Notification of Ndif Investments (Abc) Limited as a person with significant control on 2 July 2021
20 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 20 September 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 123,142
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 121,078
05 Aug 2021 AD01 Registered office address changed from Kirkham House John Comyn Drive Worcester WR3 7NS United Kingdom to Unit 901 Great Western Business Park Tolladine Road Worcester WR4 9GN on 5 August 2021
12 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2021
  • GBP 119,014