ARGO AVIATION INTERNATIONAL LIMITED

06127991
FIRST FLOOR, UNIT 6 PROSPECT POINT 3F ST. THOMAS PLACE ELY CB7 4EX

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 11 Buy now
28 Mar 2024 officers Termination of appointment of director (Adam Dowling) 1 Buy now
12 Mar 2024 officers Appointment of director (Mr Marcus Schulz) 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 officers Termination of appointment of director (Michael James Taylor) 1 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 officers Appointment of director (Mr Michael James Taylor) 2 Buy now
30 Dec 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 99 Buy now
20 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
20 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
23 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
26 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
26 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Termination of appointment of director (Marcus Schulz) 1 Buy now
03 Feb 2021 officers Appointment of director (Mr Adam Dowling) 2 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Adam Paul Dowling) 1 Buy now
03 Oct 2018 officers Appointment of director (Mr Adam Paul Dowling) 2 Buy now
19 Sep 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 capital Return of Allotment of shares 3 Buy now
10 Apr 2018 mortgage Registration of a charge 25 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Appointment of director (Mr Marcus Schulz) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Alan Lee Younger) 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Karl Roberts) 1 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Alan Lee Younger) 2 Buy now
12 Jul 2017 accounts Annual Accounts 10 Buy now
13 Jun 2017 officers Termination of appointment of secretary (Mcls Limited) 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 officers Appointment of director (Mr Alan Lee Younger) 2 Buy now
11 Oct 2016 officers Termination of appointment of director (Klaus Jurgen Lang) 1 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 7 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 officers Termination of appointment of director (Mathias Hooss) 1 Buy now
04 Jun 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 officers Change of particulars for director (Karl Roberts) 2 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 accounts Annual Accounts 8 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
27 Jun 2011 officers Termination of appointment of director (Robert Keane) 1 Buy now
18 May 2011 accounts Annual Accounts 8 Buy now
11 Mar 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 officers Appointment of director (Mr Mathias Christian Horst Hooss) 2 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
15 Sep 2010 officers Termination of appointment of director (Clive Laudham) 1 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 officers Change of particulars for director (Karl Roberts) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Clive Roy Melvin Laudham) 2 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Mcls Limited) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Robert John Keane) 2 Buy now
11 Nov 2009 officers Termination of appointment of director (Marcus Schulz) 2 Buy now
11 Nov 2009 officers Appointment of director (Klaus Jurgen Lang) 3 Buy now
10 Sep 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
28 Aug 2008 officers Director appointed karl roberts 1 Buy now
28 Aug 2008 officers Director appointed robert john keane 1 Buy now
09 Apr 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
24 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2007 capital Ad 19/06/07--------- £ si 9999@1=9999 £ ic 1/10000 1 Buy now
20 Jun 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
20 Jun 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New secretary appointed 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
11 Mar 2007 incorporation Memorandum Articles 1 Buy now
11 Mar 2007 resolution Resolution 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 incorporation Incorporation Company 21 Buy now