Advanced company searchLink opens in new window

AIROFLY EVTOL LTD

Company number 12324238

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)
16 Sep 2023 PSC07 Cessation of Christopher Evans as a person with significant control on 1 September 2023
16 Sep 2023 PSC01 Notification of Christopher Evans as a person with significant control on 1 January 2023
16 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Sep 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 160 City Road London London EC1V 2NX on 16 September 2023
16 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
19 Jan 2023 CERTNM Company name changed greenbourne LIMITED\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
12 Jan 2023 AP03 Appointment of Captain Christopher Evans as a secretary on 1 January 2023
11 Jan 2023 PSC01 Notification of Christopher Evans as a person with significant control on 1 January 2023
11 Jan 2023 PSC07 Cessation of Emylle Gabryele Silva as a person with significant control on 1 January 2023
11 Jan 2023 TM02 Termination of appointment of Emylle Gabryele Silva as a secretary on 1 January 2023
11 Jan 2023 TM01 Termination of appointment of Emylle Gabryele Silva as a director on 1 January 2023
11 Jan 2023 AP01 Appointment of Captain Christopher Evans as a director on 1 January 2023
21 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Jun 2022 CH01 Director's details changed for Ms Emylle Gabryele Silva on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Ms Emylle Gabryele Silva on 14 June 2022
14 Jun 2022 PSC04 Change of details for Ms Emylle Gabryele Silva as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
26 Dec 2021 CH01 Director's details changed for Ms Emylle Gabryele Silva on 22 December 2021
26 Dec 2021 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 26 December 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
02 Apr 2020 PSC01 Notification of Emylle Gabryele Silva as a person with significant control on 21 March 2020
02 Apr 2020 PSC07 Cessation of Darren Symes as a person with significant control on 21 March 2020