Advanced company searchLink opens in new window

AIRE GLOBAL GROUP LIMITED

Company number 11254539

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)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
13 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to The Fold 28 Dock Street Leeds LS10 1JF on 30 June 2023
06 Apr 2023 PSC07 Cessation of Patrick Mcgurk as a person with significant control on 17 March 2023
06 Apr 2023 PSC04 Change of details for Mr Jonathan Paul Milner as a person with significant control on 23 December 2021
06 Apr 2023 PSC01 Notification of Patrick Mcgurk as a person with significant control on 23 December 2021
03 Apr 2023 SH02 Sub-division of shares on 17 March 2023
27 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 17/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 SH05 Statement of capital on 17 March 2023
  • GBP 1,765
    Cancellation of treasury shares. Treasury capital:
  • GBP 478 on 17 March 2023
23 Mar 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 291
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
12 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
08 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 713
23 Dec 2021 PSC07 Cessation of Steven Craig Wood as a person with significant control on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Steven Craig Wood as a director on 20 December 2021
09 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Nov 2021 CERTNM Company name changed aire global LIMITED\certificate issued on 02/11/21
  • RES15 ‐ Change company name resolution on 2021-10-21
02 Nov 2021 CONNOT Change of name notice
01 Nov 2021 MA Memorandum and Articles of Association