Advanced company searchLink opens in new window

AIREX TECHNOLOGIES LTD

Company number 10017714

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)
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
  • GBP 426.117
02 Apr 2025 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 398.105
14 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Mar 2025 CS01 Confirmation statement made on 21 February 2025 with no updates
26 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
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
  • GBP 397.728
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
  • GBP 339.664
12 Jan 2023 CH01 Director's details changed for Mr Marcin Klopot on 13 December 2022
12 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association