Advanced company searchLink opens in new window

AVIATION AND TECH CAPITAL LTD

Company number 07940046

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)
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 186,920
06 Nov 2015 AP01 Appointment of Mr John Lutterloch as a director on 30 October 2015
30 Jul 2015 AP01 Appointment of Mr Peter Edmund Haworth as a director on 30 July 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Apr 2015 AR01 Annual return made up to 7 February 2015. List of shareholders has changed
Statement of capital on 2015-04-07
  • GBP 186,920
11 Mar 2015 AD01 Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 11 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 140,000
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
24 Jun 2014 AP01 Appointment of Mr Antony Howard Griffin as a director
24 Jun 2014 AD01 Registered office address changed from C/O Phoenix Aircraft Capital 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 24 June 2014
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 140,000
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 140,000
07 Feb 2014 CH03 Secretary's details changed for Mr David Bradley-Ward on 27 February 2013
09 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr David Bradley-Ward on 8 February 2013
06 Feb 2013 AP01 Appointment of Mr Philip Anthony Taylor as a director
11 Jan 2013 AD01 Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxon RG9 1HG on 11 January 2013
13 Dec 2012 CERTNM Company name changed ecogii energy labs LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
24 Apr 2012 AD01 Registered office address changed from 21 Upgang Lane Whitby YO21 3DT England on 24 April 2012
07 Feb 2012 NEWINC Incorporation