- Company Overview for ARMIRA CAPITAL LIMITED (09580431)
- Filing history for ARMIRA CAPITAL LIMITED (09580431)
- People for ARMIRA CAPITAL LIMITED (09580431)
- More for ARMIRA CAPITAL LIMITED (09580431)
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) |
---|---|---|---|
20 Jan 2025 | PSC05 | Change of details for Quadfin Capital Limited as a person with significant control on 20 January 2025 | |
20 Dec 2024 | PSC05 | Change of details for Abelneaux Capital Limited as a person with significant control on 20 December 2024 | |
20 Dec 2024 | PSC05 | Change of details for Quadfin Capital Limited as a person with significant control on 20 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Kenyon Andrew Abel on 17 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 99 Bishopsgate London Greater London EC2M 3XD on 17 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Gurmail Singh Uppal on 17 December 2024 | |
04 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
29 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
28 Apr 2023 | SH08 | Change of share class name or designation | |
27 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | MA | Memorandum and Articles of Association | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
08 Mar 2023 | MA | Memorandum and Articles of Association | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | SH02 | Consolidation of shares on 22 February 2023 | |
08 Mar 2023 | SH02 | Consolidation of shares on 22 February 2023 | |
08 Mar 2023 | SH08 | Change of share class name or designation | |
02 Dec 2022 | AD01 | Registered office address changed from 50 Greek Street London W1D 4EQ United Kingdom to 110 Bishopsgate London EC2N 4AY on 2 December 2022 | |
02 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
03 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
25 May 2021 | PSC05 | Change of details for Abelneaux Capital Limited as a person with significant control on 1 April 2021 |