Advanced company searchLink opens in new window

AIRNOW LIMITED

Company number 10706264

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 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 4,398,299.9
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 4,380,415
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 4,308,971.45
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2019.
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 3,378,523.05
02 Aug 2018 CH01 Director's details changed for Mr Philip Paul Marcella on 2 August 2018
02 Aug 2018 PSC04 Change of details for Mr Philip Paul Marcella as a person with significant control on 2 August 2018
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2018 AP04 Appointment of D&a Secretarial Services Limited as a secretary on 30 April 2018
11 May 2018 TM02 Termination of appointment of William Thomas Booth as a secretary on 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
18 Apr 2018 PSC07 Cessation of William Thomas Booth as a person with significant control on 5 September 2017
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 3,158,907.1
07 Sep 2017 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
07 Sep 2017 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
07 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares exdchange transaction/directors re-elected 01/08/2017
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 2,466,599.4
22 Aug 2017 CERT8A Commence business and borrow
22 Aug 2017 SH50 Trading certificate for a public company
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AP01 Appointment of Mr Clive Nathan Carver as a director on 21 June 2017
26 Jun 2017 TM01 Termination of appointment of William Thomas Booth as a director on 21 June 2017
26 Jun 2017 AP01 Appointment of Mr Jason Hill as a director on 21 June 2017
26 Jun 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017