Advanced company searchLink opens in new window

AIR BIDCO LIMITED

Company number 09320875

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)
27 May 2020 CH01 Director's details changed for Mr Adrian Roberto Alonso on 1 September 2018
27 May 2020 AP01 Appointment of Mark Richards as a director on 26 May 2020
27 May 2020 AP01 Appointment of Come Jean Marie Olivier Arhanchiague as a director on 26 May 2020
27 May 2020 TM01 Termination of appointment of Egidius Johannis Koetsenruijter as a director on 3 February 2020
17 Feb 2020 MR01 Registration of charge 093208750003, created on 6 February 2020
08 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with updates
05 Dec 2019 AA Full accounts made up to 28 February 2019
22 Oct 2019 AP01 Appointment of Betty Hung as a director on 9 October 2019
22 Oct 2019 AP01 Appointment of Egidius Johannis Koetsenruijter as a director on 9 October 2019
22 Oct 2019 AP01 Appointment of Mr Philipp Theodor Schwalber as a director on 9 October 2019
11 Oct 2019 MR04 Satisfaction of charge 093208750002 in full
11 Oct 2019 MR04 Satisfaction of charge 093208750001 in full
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 3
  • USD 1
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Oct 2018 AA Full accounts made up to 28 February 2018
02 Oct 2018 AP03 Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
13 Jun 2018 MR01 Registration of charge 093208750002, created on 8 June 2018
06 Dec 2017 AA Full accounts made up to 28 February 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
30 Aug 2016 AA Full accounts made up to 29 February 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
  • USD 1
12 Nov 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 12 November 2015
20 Jul 2015 AD03 Register(s) moved to registered inspection location Munro House Portsmouth Road Cobham Surrey KT11 1TF
20 Jul 2015 AD02 Register inspection address has been changed to Munro House Portsmouth Road Cobham Surrey KT11 1TF