Advanced company searchLink opens in new window

ARMADILLO LEGAL LIMITED

Company number 02040267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
12 Dec 2017 PSC02 Notification of The Armadillo Group Ltd as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 12 December 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-05
13 Jun 2017 CONNOT Change of name notice
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
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 Feb 2015 AP01 Appointment of Mr Jeremy Jeremy Dable as a director on 5 December 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
20 Jan 2015 TM01 Termination of appointment of Jeremy Jeremy Dable as a director on 5 December 2014
14 Jan 2015 TM01 Termination of appointment of Paul Henry Charmatz as a director on 5 December 2014
08 Sep 2014 CH01 Director's details changed for Mr Jeremy Jeremy Dable on 1 September 2014
05 Sep 2014 AP01 Appointment of Mr Jeremy Jeremy Dable as a director on 1 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 CH01 Director's details changed for Mr Paul Henry Charmatz on 1 December 2013
01 Jul 2014 AP01 Appointment of Mr Max Gustav Kapp as a director
01 Jul 2014 TM01 Termination of appointment of John Saunders as a director
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
13 Jan 2014 TM01 Termination of appointment of Nissim Cohen as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Ms Amanda Coyle as a director
22 Apr 2013 AP01 Appointment of Mr John Francis Saunders as a director