- Company Overview for AIRGUARD ENVIROCARE LIMITED (13521433)
- Filing history for AIRGUARD ENVIROCARE LIMITED (13521433)
- People for AIRGUARD ENVIROCARE LIMITED (13521433)
- Registers for AIRGUARD ENVIROCARE LIMITED (13521433)
- More for AIRGUARD ENVIROCARE LIMITED (13521433)
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) |
---|---|---|---|
02 May 2024 | PSC01 | Notification of Maqbool Rafique as a person with significant control on 2 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mrs Farhat Rafique as a person with significant control on 2 May 2024 | |
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 29 April 2024
|
|
01 May 2024 | AP01 | Appointment of Mr Maqbool Alam Rafique as a director on 29 April 2024 | |
23 Apr 2024 | CH01 | Director's details changed for Mrs Farhat Rafique on 23 April 2024 | |
15 Feb 2024 | PSC07 | Cessation of Maqbool Alam Rafique as a person with significant control on 12 February 2024 | |
15 Feb 2024 | PSC01 | Notification of Farhat Rafique as a person with significant control on 12 February 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Maqbool Alam Rafique as a director on 12 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Miss Tracy Jayne West as a director on 5 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mrs Farhat Rafique as a director on 12 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
12 Oct 2022 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
04 Oct 2022 | CERTNM |
Company name changed airguard environmental LIMITED\certificate issued on 04/10/22
|
|
04 Oct 2022 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Unit 15 Moorfield Works Upper Villiers Street Wolverhampton WV2 4NP on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
01 Sep 2021 | AD01 | Registered office address changed from 9 Stokes Gardens Wolverhampton WV6 0EL England to Studio 210 134-146 Curtain Road London EC2A 3AR on 1 September 2021 | |
20 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-20
|