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)
01 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name of the company be changed 21/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2021 AP01 Appointment of Mr Miles Philip Mcdermott as a director on 21 October 2021
22 Oct 2021 AP01 Appointment of Mr Jack Lipp as a director on 21 October 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 2,000
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 1,529
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 1,426
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 May 2019 AD01 Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG United Kingdom to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019
23 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,000
15 Mar 2018 AP01 Appointment of Mr Steven Craig Wood as a director on 15 March 2018
15 Mar 2018 AP01 Appointment of Mr Jonathan Paul Milner as a director on 15 March 2018
15 Mar 2018 PSC01 Notification of Steven Craig Wood as a person with significant control on 15 March 2018
15 Mar 2018 PSC01 Notification of Jonathan Paul Milner as a person with significant control on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 15 March 2018
15 Mar 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 15 March 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 1