PRIME AIR EUROPE LIMITED - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-09 View Report
Officers. Officer name: Mr Carlos Leandro Macau, Jr. Change date: 2024-01-04. 2024-01-08 View Report
Accounts. Accounts type small. 2023-07-31 View Report
Officers. Change date: 2023-01-20. Officer name: Mr Carlos Leandro Macau, Jr. 2023-02-22 View Report
Officers. Officer name: Elizabeth Ramos Letendre. Change date: 2023-01-20. 2023-02-21 View Report
Officers. Change date: 2023-01-20. Officer name: Mr Barry Michael Cohen. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2023-02-21 View Report
Accounts. Accounts type small. 2022-08-08 View Report
Address. Change date: 2022-02-22. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type full. 2020-10-31 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-12-29 View Report
Accounts. Accounts type full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Accounts. Accounts type small. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type full. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type full. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Change date: 2013-08-08. Officer name: Mr Carlos Leandro Macau, Jr. 2013-08-08 View Report
Officers. Officer name: Mr Carlos Leandro Macau, Jr. 2013-08-07 View Report
Officers. Officer name: Thomas Irwin. 2013-08-07 View Report
Accounts. Accounts type full. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type full. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Accounts type full. 2010-08-24 View Report
Officers. Officer name: Karl Trowbridge. 2010-05-07 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Officers. Officer name: Thomas Samuel Irwin. Change date: 2009-12-30. 2010-01-29 View Report
Officers. Officer name: Barry Michael Cohen. Change date: 2009-12-30. 2010-01-29 View Report
Accounts. Accounts type full. 2009-11-09 View Report
Change of name. Description: Company name changed avisource LIMITED\certificate issued on 30/10/09. 2009-10-30 View Report
Change of name. Change of name notice. 2009-10-30 View Report
Change of name. Change of name notice. 2009-10-22 View Report
Resolution. Description: Resolutions. 2009-10-22 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Legacy. 2008-10-21 View Report
Accounts. Accounts type total exemption small. 2008-10-03 View Report
Annual return. Legacy. 2008-03-10 View Report
Accounts. Legacy. 2008-03-08 View Report