Advanced company searchLink opens in new window

HANGAIR GLOBAL LTD

Company number 11543118

Filter by category

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)
06 Sep 2025 CS01 Confirmation statement made on 4 September 2025 with updates
22 Jul 2025 PSC04 Change of details for Ms Mirjana Prokic as a person with significant control on 30 August 2018
09 Dec 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 11.05212
01 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with updates
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Jan 2024 AD01 Registered office address changed from Central Research Laboratory the Old Vinyl Factory, 252 Blyth Rd Hayes UB3 1HA England to Venture X White City One Ariel Way London W12 7SL on 2 January 2024
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 10.75343
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 10.55343
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
08 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 April 2022
  • GBP 10.3828
26 Dec 2021 AD01 Registered office address changed from 134-146 Curtain Road Studio 210 London EC2A 3AR United Kingdom to Central Research Laboratory the Old Vinyl Factory, 252 Blyth Rd Hayes UB3 1HA on 26 December 2021
19 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 MA Memorandum and Articles of Association
26 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 MA Memorandum and Articles of Association
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 10.38
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 10.28
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 10.24
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 10.19
09 Sep 2020 CH01 Director's details changed for Prokic Mirjana on 8 September 2020