Advanced company searchLink opens in new window

AIRPORTR TECHNOLOGIES LTD

Company number 08119088

Filter by category

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)
09 Jul 2025 AD01 Registered office address changed from 23 Goswell Road Barbican London EC1M 7AJ England to C/O Airportr Technologies Techspace Techspace Goswell Road 140 Goswell Rd London EC1V 7DY on 9 July 2025
03 Jul 2025 CS01 Confirmation statement made on 26 June 2025 with updates
04 Jun 2025 SH10 Particulars of variation of rights attached to shares
09 May 2025 AA Total exemption full accounts made up to 31 December 2024
19 Dec 2024 TM01 Termination of appointment of Christopher Hadley Samler as a director on 27 November 2024
10 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2024 MA Memorandum and Articles of Association
05 Dec 2024 AP01 Appointment of Mr Raymond Debbane as a director on 27 November 2024
05 Dec 2024 TM01 Termination of appointment of Stephen Britto as a director on 27 November 2024
05 Dec 2024 AP01 Appointment of Mr Stephen Britto as a director on 26 November 2024
30 Nov 2024 SH08 Change of share class name or designation
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 4,907.3639
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 4,386.5306
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 3,516.7298
27 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
07 Oct 2024 TM01 Termination of appointment of Nicholas Anthony Dilworth as a director on 30 September 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
22 May 2024 AD01 Registered office address changed from 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB England to 23 Goswell Rd., Barbican, London Goswell Road London EC1M 7AJ on 22 May 2024
17 Apr 2024 AA Accounts for a small company made up to 31 December 2022
27 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot more than 100f entire share capital 19/02/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 830.4583
27 Jul 2023 AD01 Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB on 27 July 2023
05 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021