- Company Overview for AIREX TECHNOLOGIES LTD (10017714)
- Filing history for AIREX TECHNOLOGIES LTD (10017714)
- People for AIREX TECHNOLOGIES LTD (10017714)
- Charges for AIREX TECHNOLOGIES LTD (10017714)
- More for AIREX TECHNOLOGIES LTD (10017714)
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) |
---|---|---|---|
14 Apr 2025 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2025 | PSC07 | Cessation of Sustainable Venture Development Capital Llp as a person with significant control on 3 April 2025 | |
03 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 3 April 2025
|
|
02 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 6 June 2023
|
|
14 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
26 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
02 Aug 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
27 Mar 2024 | MR01 | Registration of charge 100177140001, created on 27 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
14 Feb 2024 | AP01 | Appointment of Kirren Ben Senivassen as a director on 14 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Marcin Klopot as a director on 31 January 2024 | |
25 Jan 2024 | AP01 | Appointment of Ms Julia Siobhan Groves as a director on 12 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Peter Davies as a director on 31 December 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces, Riverside Building, County Hall 5th Westminster Bridge Road London SE1 7PB on 3 July 2023 | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 May 2023 | CERTNM |
Company name changed u-floor technologies LTD\certificate issued on 16/05/23
|
|
28 Apr 2023 | CH01 | Director's details changed for Ms Agnes Czako on 15 April 2023 | |
13 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
12 Jan 2023 | CH01 | Director's details changed for Mr Marcin Klopot on 13 December 2022 | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association |