ARMADILLO CORPORATE COMPLIANCE LIMITED
Company number 06142891
- Company Overview for ARMADILLO CORPORATE COMPLIANCE LIMITED (06142891)
- Filing history for ARMADILLO CORPORATE COMPLIANCE LIMITED (06142891)
- People for ARMADILLO CORPORATE COMPLIANCE LIMITED (06142891)
- Charges for ARMADILLO CORPORATE COMPLIANCE LIMITED (06142891)
- More for ARMADILLO CORPORATE COMPLIANCE LIMITED (06142891)
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) |
---|---|---|---|
18 Dec 2018 | CH01 | Director's details changed for Mrs Julia Bernadette Coe on 18 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 | |
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
|
|
30 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
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
|
|
23 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
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
|