Download leads from Nexok and grow your business. Find out more

Archipelago Azores Flights Limited

Documents

Total Documents95
Total Pages340

Filing History

30 August 2023Confirmation statement made on 24 August 2023 with no updates
10 May 2023Total exemption full accounts made up to 31 December 2022
11 November 2022Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 1B Museum Square Keswick Cumbria CA12 5DZ on 11 November 2022
7 September 2022Confirmation statement made on 24 August 2022 with no updates
29 June 2022Total exemption full accounts made up to 31 December 2021
13 September 2021Total exemption full accounts made up to 31 December 2020
8 September 2021Confirmation statement made on 24 August 2021 with no updates
8 December 2020Director's details changed for Ms Sarah Rebecca Bennett on 8 December 2020
8 December 2020Secretary's details changed for Mr Ian John Coates on 8 December 2020
8 December 2020Director's details changed for Mr Ian John Coates on 8 December 2020
7 October 2020Confirmation statement made on 24 August 2020 with no updates
23 September 2020Total exemption full accounts made up to 31 December 2019
17 September 2020Change of details for Archipelago Choice Limited as a person with significant control on 6 April 2016
14 October 2019Confirmation statement made on 24 August 2019 with no updates
5 August 2019Total exemption full accounts made up to 31 December 2018
9 October 2018Unaudited abridged accounts made up to 31 December 2017
12 September 2018Confirmation statement made on 24 August 2018 with no updates
18 September 2017Confirmation statement made on 24 August 2017 with updates
18 September 2017Cessation of Sarah Rebecca Bennett as a person with significant control on 18 September 2017
18 September 2017Cessation of Sarah Rebecca Bennett as a person with significant control on 6 April 2016
18 September 2017Confirmation statement made on 24 August 2017 with updates
8 August 2017Accounts for a small company made up to 31 December 2016
8 August 2017Accounts for a small company made up to 31 December 2016
4 October 2016Confirmation statement made on 24 August 2016 with updates
4 October 2016Confirmation statement made on 24 August 2016 with updates
5 August 2016Accounts for a small company made up to 31 December 2015
5 August 2016Accounts for a small company made up to 31 December 2015
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,000
10 August 2015Accounts for a small company made up to 31 December 2014
10 August 2015Accounts for a small company made up to 31 December 2014
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014
25 July 2014Accounts for a small company made up to 31 December 2013
25 July 2014Accounts for a small company made up to 31 December 2013
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
9 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,000
9 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,000
2 September 2013Registered office address changed from C/O C/O Saint & Co 4 Mason Court 40 Business Park Gillan Way Penrith Cumbria CA11 9GR England on 2 September 2013
2 September 2013Registered office address changed from C/O C/O Saint & Co 4 Mason Court 40 Business Park Gillan Way Penrith Cumbria CA11 9GR England on 2 September 2013
2 September 2013Registered office address changed from C/O C/O Saint & Co 4 Mason Court 40 Business Park Gillan Way Penrith Cumbria CA11 9GR England on 2 September 2013
30 July 2013Accounts for a small company made up to 31 December 2012
30 July 2013Accounts for a small company made up to 31 December 2012
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
9 August 2012Accounts for a small company made up to 31 December 2011
9 August 2012Accounts for a small company made up to 31 December 2011
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
13 September 2011Registered office address changed from 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 13 September 2011
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
13 September 2011Registered office address changed from 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 13 September 2011
15 July 2011Accounts for a small company made up to 31 December 2010
15 July 2011Accounts for a small company made up to 31 December 2010
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
11 August 2010Accounts for a small company made up to 31 December 2009
11 August 2010Accounts for a small company made up to 31 December 2009
25 August 2009Registered office changed on 25/08/2009 from c/o saint & co mason court gillan way penrith 40 business park penrith cumbria CA11 9GR
25 August 2009Return made up to 24/08/09; full list of members
25 August 2009Registered office changed on 25/08/2009 from c/o saint & co mason court gillan way penrith 40 business park penrith cumbria CA11 9GR
25 August 2009Return made up to 24/08/09; full list of members
10 August 2009Accounts for a small company made up to 31 December 2008
10 August 2009Accounts for a small company made up to 31 December 2008
23 December 2008Registered office changed on 23/12/2008 from poets walk penrith cumbria CA11 7HJ
23 December 2008Registered office changed on 23/12/2008 from poets walk penrith cumbria CA11 7HJ
3 September 2008Return made up to 24/08/08; full list of members
3 September 2008Return made up to 24/08/08; full list of members
20 June 2008Accounts for a small company made up to 31 December 2007
20 June 2008Accounts for a small company made up to 31 December 2007
31 August 2007Director's particulars changed
31 August 2007Return made up to 24/08/07; full list of members
31 August 2007Secretary's particulars changed;director's particulars changed
31 August 2007Secretary's particulars changed;director's particulars changed
31 August 2007Return made up to 24/08/07; full list of members
31 August 2007Director's particulars changed
21 February 2007Ad 01/12/06--------- £ si 1999@1=1999 £ ic 1/2000
21 February 2007Ad 01/12/06--------- £ si 1999@1=1999 £ ic 1/2000
24 October 2006Accounting reference date extended from 31/08/07 to 31/12/07
24 October 2006Accounting reference date extended from 31/08/07 to 31/12/07
5 September 2006New secretary appointed;new director appointed
5 September 2006Registered office changed on 05/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
5 September 2006New director appointed
5 September 2006Registered office changed on 05/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
5 September 2006New secretary appointed;new director appointed
5 September 2006Secretary resigned
5 September 2006Director resigned
5 September 2006Director resigned
5 September 2006Secretary resigned
5 September 2006New director appointed
24 August 2006Incorporation
24 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing