Advanced company searchLink opens in new window

AIRBUS LIMITED

Company number 02194014

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
30 Jul 2021 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 3rd Floor, 239 Kensington High Street London W86SN on 30 July 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
09 Jun 2016 CH01 Director's details changed for Mr Stefano Marra on 9 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 CH01 Director's details changed for Mr Stefano Marra on 14 October 2015
20 Oct 2015 TM02 Termination of appointment of Stefano Marra as a secretary on 14 October 2015
20 Oct 2015 TM01 Termination of appointment of Daniele Marra as a director on 14 October 2015
20 Oct 2015 AD01 Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 8-10 Grosvenor Gardens London SW1W 0DH on 20 October 2015
20 Oct 2015 AP03 Appointment of Mrs Luiza Christina Sampaio Pardellas as a secretary on 14 October 2015