Advanced company searchLink opens in new window

AIRMAX GROUP LIMITED

Company number 05284930

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 PSC02 Notification of Airmax Holdings Limited as a person with significant control on 4 May 2021
22 Nov 2021 PSC07 Cessation of Richard Henry Perham as a person with significant control on 4 May 2021
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
03 Sep 2021 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Unit 1 Avenue Terrace Avenue Road Aston Birmingham B6 4DY on 3 September 2021
06 May 2021 TM01 Termination of appointment of Christine Mary Perham as a director on 4 May 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 AD01 Registered office address changed from Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 19 January 2021
19 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
19 Mar 2019 CH01 Director's details changed for Mr Richard Henry Perham on 19 March 2019
26 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 16 August 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Stephen Henry Perham as a director on 5 September 2016
11 Jul 2016 CH01 Director's details changed for Mr Richard Henry Perham on 10 June 2016