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)
18 Dec 2020 AA Full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/02/2022
10 Dec 2019 AA Full accounts made up to 30 June 2019
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
29 Mar 2019 CS01 26/03/19 Statement of Capital gbp 2248739.43
13 Aug 2018 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 13 August 2018
13 Aug 2018 PSC05 Change of details for Armstrong Sub-Holdings Limited as a person with significant control on 22 June 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 2,248,739.43
08 Jul 2018 AP01 Appointment of Guy Dubois as a director on 22 June 2018
08 Jul 2018 AP01 Appointment of Mark Harris Friedman as a director on 22 June 2018
08 Jul 2018 AP01 Appointment of Mr Adam John Witherow Brown as a director on 22 June 2018
08 Jul 2018 TM01 Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 22 June 2018
08 Jul 2018 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 22 June 2018
08 Jul 2018 TM01 Termination of appointment of Jonathan Philip Boyes as a director on 22 June 2018
08 Jul 2018 AP01 Appointment of Stephen James Blundell as a director on 22 June 2018
08 Jul 2018 AP01 Appointment of Michael James Audis as a director on 22 June 2018
26 Jun 2018 MR01 Registration of charge 112792850001, created on 22 June 2018
20 Apr 2018 PSC07 Cessation of Armstrong Topco Limited as a person with significant control on 12 April 2018
20 Apr 2018 PSC02 Notification of Armstrong Sub-Holdings Limited as a person with significant control on 12 April 2018
29 Mar 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP .01