AIRWORLD TOURS LIMITED

Register to unlock more data on OkredoRegister

AIRWORLD TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550364

Incorporation date

22/04/1998

Size

Small

Contacts

Registered address

Registered address

130 Burnt Oak Broadway, Edgware, Middlesex HA8 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon04/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon17/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon20/06/2024
Accounts for a small company made up to 2023-12-31
dot icon03/10/2023
Second filing of Confirmation Statement dated 2023-08-29
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon23/08/2023
Particulars of variation of rights attached to shares
dot icon22/08/2023
Statement of company's objects
dot icon25/05/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon18/02/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon22/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon01/06/2021
Registration of charge 035503640003, created on 2021-05-28
dot icon18/03/2021
Accounts for a small company made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/02/2020
Accounts for a small company made up to 2019-10-31
dot icon09/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon05/03/2019
Accounts for a small company made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon15/02/2018
Accounts for a small company made up to 2017-10-31
dot icon11/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon16/03/2017
Full accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/02/2016
Full accounts made up to 2015-10-31
dot icon14/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Mumtaz Khan as a director on 2014-10-28
dot icon06/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/11/2014
Statement of company's objects
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon04/11/2014
Resolutions
dot icon09/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Muhammed Afzal Shahid on 2013-05-31
dot icon09/05/2014
Secretary's details changed for Mr Muhammed Afzal Shahid on 2013-05-31
dot icon05/03/2014
Full accounts made up to 2013-10-31
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-10-31
dot icon19/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon19/05/2012
Director's details changed for Mr Muhammed Afzal Shahid on 2012-01-01
dot icon19/05/2012
Secretary's details changed for Mr Muhammed Afzal Shahid on 2012-01-01
dot icon10/02/2012
Accounts for a small company made up to 2011-10-31
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mumtaz Khan on 2010-01-01
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2009
Return made up to 22/04/09; full list of members
dot icon24/03/2009
Accounts for a small company made up to 2008-10-31
dot icon24/04/2008
Return made up to 22/04/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-10-31
dot icon16/05/2007
Return made up to 22/04/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-10-31
dot icon25/05/2006
Return made up to 22/04/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-10-31
dot icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-10-31
dot icon17/05/2004
Return made up to 22/04/04; full list of members
dot icon11/03/2004
Accounts for a small company made up to 2003-10-31
dot icon03/09/2003
Accounts for a small company made up to 2002-10-31
dot icon13/05/2003
Return made up to 22/04/03; full list of members
dot icon04/08/2002
Full accounts made up to 2001-10-31
dot icon02/05/2002
Return made up to 22/04/02; full list of members
dot icon23/10/2001
Certificate of change of name
dot icon29/06/2001
Accounts for a small company made up to 2000-10-31
dot icon19/06/2001
Ad 18/05/01--------- £ si 36000@1=36000 £ ic 15000/51000
dot icon24/05/2001
Return made up to 22/04/01; full list of members
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon16/05/2000
Return made up to 22/04/00; full list of members
dot icon03/09/1999
Accounts made up to 1998-10-31
dot icon30/07/1999
Certificate of change of name
dot icon26/05/1999
Miscellaneous
dot icon24/05/1999
Return made up to 22/04/99; full list of members
dot icon23/05/1999
Registered office changed on 23/05/99 from: meares house 194-196 finchley road london NW3 6BX
dot icon27/03/1999
Particulars of mortgage/charge
dot icon09/06/1998
New director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Ad 27/05/98--------- £ si 51000@1=51000 £ ic 2/51002
dot icon08/06/1998
Nc inc already adjusted 27/05/98
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Accounting reference date shortened from 30/04/99 to 31/10/98
dot icon22/05/1998
Registered office changed on 22/05/98 from: 788-790 finchley road london
dot icon22/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akram, Mohammad
Director
19/05/1998 - Present
4
Shahid, Muhammed Afzal
Director
19/05/1998 - Present
6

Persons with Significant Control

2
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 AIRWORLD TOURS LIMITED

AIRWORLD TOURS LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at 130 Burnt Oak Broadway, Edgware, Middlesex HA8 0BB. 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 AIRWORLD TOURS LIMITED?

toggle

AIRWORLD TOURS LIMITED is currently Active. It was registered on 22/04/1998 .

Where is AIRWORLD TOURS LIMITED located?

toggle

AIRWORLD TOURS LIMITED is registered at 130 Burnt Oak Broadway, Edgware, Middlesex HA8 0BB.

What does AIRWORLD TOURS LIMITED do?

toggle

AIRWORLD TOURS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AIRWORLD TOURS LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-29 with updates.