- Company Overview for ARMATREX LTD (11053786)
- Filing history for ARMATREX LTD (11053786)
- People for ARMATREX LTD (11053786)
- More for ARMATREX LTD (11053786)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
25 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | PSC01 | Notification of Derrick Mark Andrew Barton as a person with significant control on 26 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
15 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
02 Aug 2022 | AP01 | Appointment of Ms Adele Bernice Davydaitis as a director on 1 August 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Mar 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2020 | |
07 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
04 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of Heather Foster as a director on 3 June 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from Amron House Office 5 Borough Road North Shields NE29 6RN England to Sme Centre of Excellence Limited 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 28 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Derrick Mark, Andrew Barton on 9 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Derrick Mark, Andrew Barton as a person with significant control on 9 October 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Amron House Office 5 Borough Road North Shields NE29 6RN on 24 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Ms Heather Foster as a director on 20 January 2018 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|