- 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) |
---|---|---|---|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
22 Dec 2022 | AP01 | Appointment of Mr Marcin Klopot as a director on 13 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Alex Hook as a director on 13 December 2022 | |
20 Dec 2022 | PSC05 | Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 1 December 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Mar 2022 | CH01 | Director's details changed for Ms Agnes Czako on 28 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Susannah Jane Mcclintock as a director on 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
01 Oct 2021 | AP01 | Appointment of Mr John Mark Waters as a director on 24 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jul 2021 | AP01 | Appointment of Mr Peter Davies as a director on 28 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB on 12 May 2021 | |
01 Apr 2021 | PSC05 | Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 4 January 2021 | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
26 Mar 2021 | CH02 | Director's details changed for Sustainable Venture Development Capital Llp on 1 March 2021 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
01 Nov 2019 | MA | Memorandum and Articles of Association | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
10 Sep 2019 | AD01 | Registered office address changed from 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019 |