Advanced company searchLink opens in new window

ARMSTRONG BRIDGING INTERNATIONAL LIMITED

Company number 10210435

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)
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Aug 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
13 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
19 May 2023 AD01 Registered office address changed from Level 4, Ldn:W 3 Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
19 May 2023 AD01 Registered office address changed from 3rd Floor 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4, Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
18 Oct 2022 TM01 Termination of appointment of Robin Francis Chamberlayne as a director on 17 October 2022
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
06 Sep 2021 TM01 Termination of appointment of Stephen William Mahon as a director on 6 September 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor 141-145 Curtain Road London EC2A 3BX on 18 June 2021
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 8
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
22 May 2019 PSC04 Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 1 May 2019
22 May 2019 CH01 Director's details changed for Mr Andrew Newman on 1 May 2019
22 May 2019 CH01 Director's details changed for Mr Steve Mahon on 1 May 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Feb 2019 CH01 Director's details changed for Mr Andrew Newman on 25 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Robin Chamberlayne on 25 February 2019