Advanced company searchLink opens in new window

DISARMCO HOLDINGS LIMITED

Company number 08580065

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)
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,001.7
02 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
13 Jul 2017 PSC01 Notification of Arpana Gandhi as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 611.451
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 611.451
22 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 CH01 Director's details changed for Miss Arpana Gandhi on 1 September 2014
10 Aug 2014 CH01 Director's details changed for Arpana Gandi on 1 July 2014
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 611.451
15 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 611.45
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2014 SH02 Sub-division of shares on 31 March 2014
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 421
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 400
09 Jul 2013 AD01 Registered office address changed from No 5 17 Palmeira Avenue Westcliff on Sea Essex SS0 7RP on 9 July 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted