AIRMODE GLOBAL CARGO - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-23 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-17 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-06-11 update website_status NoTargetPages => OK
2021-04-14 update website_status OK => NoTargetPages
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-22 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-01-30 insert address Unit 1 & 2, Suite 302, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NW. UK
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-04-07 delete address UNIT 1 AND 2 SUITE 301 COLNBROOK CARGO CENTRE OLD BATH ROAD COLNBROOK BERKSHIRE SL3 0NW
2020-04-07 insert address SUITE 202, UCH HOUSE, COLNBROOK CARGO CENTRE, OLD BATH ROAD, COLNBROOK, BERKSHIRE, ENGLAND SL3 0NT
2020-04-07 update registered_address
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2020 FROM UNIT 1 AND 2 SUITE 301 COLNBROOK CARGO CENTRE OLD BATH ROAD COLNBROOK BERKSHIRE SL3 0NW
2020-02-26 delete address Unit 1 & 2, Suite 301, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NW. UK
2020-02-26 insert address Suite 202, UCH House, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NT. UK
2020-02-26 update primary_contact Unit 1 & 2, Suite 301, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NW. UK => Suite 202, UCH House, Colnbrook Cargo Centre, Old Bath Road, Colnbrook, Berkshire, SL3 0NT. UK
2020-02-20 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-02-20 update statutory_documents DIRECTOR APPOINTED MRS ANDREA SALMON
2019-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-06 update statutory_documents FIRST GAZETTE
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-06-27 delete source_ip 94.136.52.145
2019-06-27 insert source_ip 31.170.121.36
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SECCOMBE
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CONRAD SECCOMBE / 01/10/2017
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY MARK SALMON / 01/10/2017
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-17 update statutory_documents 14/05/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-14 => 2017-02-28
2015-10-07 update returns_last_madeup_date 2015-05-14 => 2015-05-20
2015-09-21 update statutory_documents 20/05/15 FULL LIST
2015-09-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR
2015-06-07 insert address UNIT 1 AND 2 SUITE 301 COLNBROOK CARGO CENTRE OLD BATH ROAD COLNBROOK BERKSHIRE SL3 0NW
2015-06-07 insert sic_code 52290 - Other transportation support activities
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-14
2015-06-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-28 update statutory_documents 14/05/15 FULL LIST
2015-05-22 update statutory_documents DIRECTOR APPOINTED MR BOBBY MARK SALMON
2015-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR ENGLAND
2014-05-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION