Advanced company searchLink opens in new window

ARMAURTO LIMITED

Company number 09605771

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)
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
09 Oct 2024 MR01 Registration of charge 096057710001, created on 30 September 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
01 Dec 2023 PSC04 Change of details for Mr Christopher Brent Battin as a person with significant control on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Clive John Banks as a director on 1 December 2023
01 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
01 Sep 2023 TM01 Termination of appointment of Sarah Jane Banks as a director on 19 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 AD01 Registered office address changed from 19B Elm Grove Road Topsham Exeter Devon EX3 0EQ United Kingdom to Qstore/Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 13 September 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 Aug 2022 AP01 Appointment of Mrs Sarah Jane Banks as a director on 19 August 2022
09 Aug 2022 TM01 Termination of appointment of Rowland Jacob Gee as a director on 5 August 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 PSC04 Change of details for Mr Christopher Brent Battin as a person with significant control on 18 September 2020
01 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 SH02 Sub-division of shares on 18 September 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 150
23 Sep 2020 AP01 Appointment of Mr Clive John Banks as a director on 18 September 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates