- Company Overview for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- Filing history for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- People for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- Charges for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- More for ARMOUR RISK MANAGEMENT LIMITED (07111972)
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 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
14 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
07 Dec 2022 | PSC04 | Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 7 December 2022 | |
18 May 2022 | AD01 | Registered office address changed from 30 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 18 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
13 May 2022 | AD01 | Registered office address changed from Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England to 30 30 Old Bailey London EC4M 7AU on 13 May 2022 | |
04 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
31 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AP01 | Appointment of Mr Jason Alan Rotman as a director on 12 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Daniel Pascal Flueckiger as a director on 12 October 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of John David Parry as a director on 27 August 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 20 Old Broad Street London EC2N 1DP England to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 24 June 2021 | |
31 May 2021 | TM01 | Termination of appointment of Thomas Peter Alcock as a director on 31 May 2021 | |
31 May 2021 | TM01 | Termination of appointment of Hannah Farrer Fisher as a director on 31 May 2021 | |
31 May 2021 | TM02 | Termination of appointment of Thomas Peter Alcock as a secretary on 31 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Daniel Pascal Flueckiger as a director on 28 May 2021 | |
22 May 2021 | MR04 | Satisfaction of charge 071119720003 in full | |
30 Apr 2021 | MR04 | Satisfaction of charge 071119720007 in full | |
19 Apr 2021 | TM01 | Termination of appointment of Kevin John Mcatee as a director on 14 April 2021 | |
09 Apr 2021 | MR04 | Satisfaction of charge 071119720005 in full |