AIRBAND TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

AIRBAND TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12051989

Incorporation date

14/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12051989 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2019)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon18/10/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon18/10/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Micro company accounts made up to 2022-12-31
dot icon23/10/2023
Registered office address changed to PO Box 4385, 12051989 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23
dot icon12/09/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon01/11/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2022
Termination of appointment of Evelinne Liana Baditescu as a director on 2022-10-05
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Termination of appointment of Lukas Hanson-Puffer as a director on 2022-04-29
dot icon06/01/2022
Compulsory strike-off action has been discontinued
dot icon05/01/2022
Micro company accounts made up to 2020-12-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon21/11/2021
Termination of appointment of David Moreno as a director on 2021-08-20
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon20/07/2021
Appointment of Ms Evelinne Liana Baditescu as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Lambros Andreou as a director on 2021-07-20
dot icon22/04/2021
Termination of appointment of Amartya Varma as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Aymon Daud as a director on 2021-04-22
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon13/10/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon13/10/2020
Micro company accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Appointment of Mr Lambros Andreou as a director on 2020-07-06
dot icon09/06/2020
Director's details changed for Mr David Moreno on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr David Moreno on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Lukas Hanson-Puffer on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Anton Fedotov on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Aymon Daud on 2020-06-09
dot icon07/06/2020
Director's details changed for Mr Amartya Kirti Varma on 2020-06-07
dot icon07/06/2020
Director's details changed for Mr Aymon Daud on 2020-06-07
dot icon07/06/2020
Director's details changed for Mr David Moreno on 2020-06-07
dot icon07/06/2020
Director's details changed for Mr Anton Fedotov on 2020-06-07
dot icon07/06/2020
Director's details changed for Mr Lukas Hanson-Puffer on 2020-06-07
dot icon07/06/2020
Appointment of Mr Amartya Kirti Varma as a director on 2020-06-07
dot icon07/06/2020
Appointment of Mr Tanmay Lad as a director on 2020-06-07
dot icon03/06/2020
Registered office address changed from 80 Lonsdale Road London SW13 9JT England to 85 Great Portland Street London W1W 7LT on 2020-06-03
dot icon28/05/2020
Termination of appointment of Kristin Hanson as a director on 2020-05-28
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon01/09/2019
Registered office address changed from 31 Sydney Street London SW3 6PU England to 80 Lonsdale Road London SW13 9JT on 2019-09-01
dot icon11/07/2019
Registered office address changed from 80 Lonsdale Road London SW13 9JT United Kingdom to 31 Sydney Street London SW3 6PU on 2019-07-11
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon22/06/2019
Director's details changed for Mr David Moreno on 2019-06-22
dot icon22/06/2019
Director's details changed for Mr Lukas Hanson-Puffer on 2019-06-22
dot icon22/06/2019
Director's details changed for Mr Anton Fedotov on 2019-06-22
dot icon22/06/2019
Director's details changed for Mr Aymon Daud on 2019-06-22
dot icon22/06/2019
Appointment of Mrs Kristin Hanson as a director on 2019-06-22
dot icon14/06/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fedotov, Anton
Director
14/06/2019 - Present
2
Varma, Amartya Kirti
Director
07/06/2020 - 22/04/2021
11
Hanson, Kristin
Director
22/06/2019 - 28/05/2020
1
Lad, Tanmay
Director
07/06/2020 - Present
-
Daud, Aymon
Director
14/06/2019 - 22/04/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBAND TECHNOLOGIES LTD

AIRBAND TECHNOLOGIES LTD is an(a) Active company incorporated on 14/06/2019 with the registered office located at 4385, 12051989 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBAND TECHNOLOGIES LTD?

toggle

AIRBAND TECHNOLOGIES LTD is currently Active. It was registered on 14/06/2019 .

Where is AIRBAND TECHNOLOGIES LTD located?

toggle

AIRBAND TECHNOLOGIES LTD is registered at 4385, 12051989 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AIRBAND TECHNOLOGIES LTD do?

toggle

AIRBAND TECHNOLOGIES LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for AIRBAND TECHNOLOGIES LTD?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.