- Company Overview for THE ARMADILLO GROUP LIMITED (01436129)
- Filing history for THE ARMADILLO GROUP LIMITED (01436129)
- People for THE ARMADILLO GROUP LIMITED (01436129)
- Charges for THE ARMADILLO GROUP LIMITED (01436129)
- More for THE ARMADILLO GROUP LIMITED (01436129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2018 | CH04 | Secretary's details changed for Buckthorn Secretaries Limited on 18 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
13 Dec 2018 | CH01 | Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 13 December 2018 | |
12 Dec 2018 | CH04 | Secretary's details changed for Rm Registrars Limited on 12 December 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CONNOT | Change of name notice | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | AP01 | Appointment of Mr Peter Lionel Raleigh Hewitt as a director on 3 July 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AP04 | Appointment of Rm Registrars Limited as a secretary on 10 June 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of Rm Company Services Limited as a secretary on 10 June 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of John Francis Saunders as a director on 1 October 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
14 Jan 2015 | TM01 | Termination of appointment of Paul Henry Charmatz as a director on 5 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | CH01 | Director's details changed for Mr Paul Henry Charmatz on 1 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AP01 | Appointment of Mr John Francis Saunders as a director | |
22 Apr 2013 | AP01 | Appointment of Mr Paul Henry Charmatz as a director |