Advanced company searchLink opens in new window

ARMSTRONG MIDCO LIMITED

Company number 11279285

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)
10 Feb 2025 AA Accounts for a dormant company made up to 30 June 2024
28 Jun 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 Apr 2024 CH01 Director's details changed for Mr Mark Harris Friedman on 2 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Adam John Witherow Brown on 2 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Christopher Andrew Armstrong Bayne on 2 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Michael James Audis on 2 April 2024
15 Apr 2024 PSC05 Change of details for Armstrong Sub-Holdings Limited as a person with significant control on 21 April 2023
23 May 2023 TM01 Termination of appointment of Guy Dubois as a director on 31 December 2022
21 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
14 Feb 2023 AA Full accounts made up to 30 June 2022
01 Nov 2022 MR01 Registration of charge 112792850004, created on 26 October 2022
01 Jul 2022 MR04 Satisfaction of charge 112792850002 in full
01 Jul 2022 MR04 Satisfaction of charge 112792850001 in full
01 Jul 2022 MR01 Registration of charge 112792850003, created on 24 June 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
03 Mar 2022 AA Full accounts made up to 30 June 2021
14 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 4,649,996.97
14 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 26 March 2020
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 4,607,899.47
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in issued cap 24/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,290,836.93
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2021.
13 Aug 2021 MR01 Registration of charge 112792850002, created on 10 August 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates