Advanced company searchLink opens in new window

AIRX TECHNOLOGIES LIMITED

Company number 10845130

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)
28 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
23 Jun 2021 PSC04 Change of details for Mr Piyush Ranjan Srivastava as a person with significant control on 3 June 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CH01 Director's details changed for Mr Piyush Ranjan Srivastava on 3 June 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Feb 2020 PSC01 Notification of David Patek as a person with significant control on 31 March 2018
18 Feb 2020 PSC01 Notification of Piyush Ranjan Srivastava as a person with significant control on 31 March 2018
07 Feb 2020 CH01 Director's details changed for Mr Piyush Ranjan Srivastava on 7 February 2020
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
02 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 AD01 Registered office address changed from 7 Orchard Road Andover Hampshire SP10 3HH United Kingdom to 160 Kemp House City Road London EC1V 2NX on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Piyush Ranjan Srivastava on 23 March 2018
23 Mar 2018 PSC07 Cessation of Piyush Ranjan Srivastava as a person with significant control on 23 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 TM01 Termination of appointment of Robert Peter Birch as a director on 14 March 2018
16 Mar 2018 PSC07 Cessation of Robert Peter Birch as a person with significant control on 14 March 2018