- Company Overview for ARMAURTO LIMITED (09605771)
- Filing history for ARMAURTO LIMITED (09605771)
- People for ARMAURTO LIMITED (09605771)
- Charges for ARMAURTO LIMITED (09605771)
- More for ARMAURTO LIMITED (09605771)
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
|
|
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |