Advanced company searchLink opens in new window

AIRWAY GROUP LIMITED

Company number 07958452

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)
12 Jan 2024 AD01 Registered office address changed from C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England to 8 Burrel Road St. Ives PE27 3LE on 12 January 2024
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Mar 2023 CH01 Director's details changed for Lord Stanley Fink on 29 March 2023
28 Mar 2023 AP01 Appointment of Mr Alexander Michael Fink as a director on 1 March 2023
28 Mar 2023 AP01 Appointment of Mr Luke Richard Harris as a director on 1 March 2023
28 Mar 2023 AP01 Appointment of Lord Stanley Fink as a director on 1 March 2023
14 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CERTNM Company name changed jamelov LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr Mark Lewis on 5 March 2018
06 Mar 2018 CH01 Director's details changed for Dr Jessica Melanie Lewis on 5 March 2018
06 Mar 2018 PSC04 Change of details for Mr Mark Lewis as a person with significant control on 5 March 2018
06 Mar 2018 PSC04 Change of details for Dr Jessica Melanie Lewis as a person with significant control on 5 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates