Advanced company searchLink opens in new window

AIREX TECHNOLOGIES LTD

Company number 10017714

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)
04 Jul 2021 AP01 Appointment of Mr Peter Davies as a director on 28 May 2021
12 May 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB on 12 May 2021
01 Apr 2021 PSC05 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 4 January 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 210.701
01 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
26 Mar 2021 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 1 March 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 210.176
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 208.481
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 190.575
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
01 Nov 2019 MA Memorandum and Articles of Association
01 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 189.688
10 Sep 2019 AD01 Registered office address changed from 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019
29 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
18 Mar 2019 SH02 Sub-division of shares on 17 December 2018
22 Feb 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 AD01 Registered office address changed from Sustainable Bridges 29, Shand Street London SE1 2ES England to 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ on 1 October 2018
28 Sep 2018 AP01 Appointment of Ms Susannah Jane Mcclintock as a director on 28 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 142.9
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 133.34
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
10 Nov 2017 AA Accounts for a dormant company made up to 30 September 2016