Advanced company searchLink opens in new window

ARMADILLO CORPORATE COMPLIANCE LIMITED

Company number 06142891

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)
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
13 Mar 2018 PSC02 Notification of The Armadillo Group Ltd as a person with significant control on 4 October 2017
13 Mar 2018 PSC07 Cessation of Raymond Morris Group Ltd as a person with significant control on 4 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Hertfordshire SG4 0TW to Ground Floor, Invision House Wilbury Way Hitchin SG4 0TW on 24 August 2016
04 Aug 2016 CH01 Director's details changed for Ms Amanda Coyle on 8 March 2016
04 Aug 2016 CH01 Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 8 March 2016
04 Aug 2016 CH01 Director's details changed for Mrs Julia Bernadette Coe on 8 March 2016
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
21 Apr 2016 TM01 Termination of appointment of Yan Li as a director on 20 April 2016
06 Apr 2016 AP01 Appointment of Ms Yan Li as a director on 5 April 2016
12 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
30 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Ms Amanda Coyle as a director on 8 September 2015
02 Sep 2015 CERTNM Company name changed armadillo brand management LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
13 Jan 2014 TM01 Termination of appointment of Nissim Cohen as a director
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders