Advanced company searchLink opens in new window

THE AVIATION RECRUITMENT & CONSULTING GROUP LTD

Company number 08573271

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)
13 May 2024 TM01 Termination of appointment of Zoe O'brien as a director on 13 May 2024
21 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sare for share exchange 08/04/2024
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2024 PSC07 Cessation of Samual Jonathan O'brien as a person with significant control on 8 April 2024
15 Apr 2024 PSC02 Notification of Tarcg Holdings Limited as a person with significant control on 8 April 2024
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Louca Adam Farajallah as a director on 29 January 2024
29 Jan 2024 TM01 Termination of appointment of David John Patrick Doherty as a director on 29 January 2024
15 Jan 2024 TM01 Termination of appointment of Victoria Louise Delahaye as a director on 1 December 2023
16 Oct 2023 AP01 Appointment of Zoe O'brien as a director on 20 September 2023
06 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
18 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 100.00
18 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to be made between samuel jonathan o'brien and the company for the purchase of 1 b ordinary share in the company/ company's articles of association have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived 31/05/2023
17 Aug 2023 SH06 Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 99.00
28 Jun 2023 MR04 Satisfaction of charge 085732710001 in full
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CH01 Director's details changed for Mr David John Patrick Doherty on 13 February 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
09 Nov 2022 AD01 Registered office address changed from 85 Great Portland Street - First Floor London W1W 7LT England to First Floor, 5 Kew Court Pynes Hill Exeter EX2 5AZ on 9 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 MA Memorandum and Articles of Association
24 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 SH10 Particulars of variation of rights attached to shares
28 Jul 2022 CH01 Director's details changed for Miss Victoria Louise Delahaye on 10 June 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates