- Company Overview for AIRBAND TOPCO LIMITED (13355635)
- Filing history for AIRBAND TOPCO LIMITED (13355635)
- People for AIRBAND TOPCO LIMITED (13355635)
- Charges for AIRBAND TOPCO LIMITED (13355635)
- More for AIRBAND TOPCO LIMITED (13355635)
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
|
|
22 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 March 2023
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 7 March 2023
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
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
|
|
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
|
|
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
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
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
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
|
|
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
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
|