Advanced company searchLink opens in new window

ARMALYTIX LTD

Company number 11828727

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)
28 Jul 2021 AP01 Appointment of Mr Jason Lee Ambrose as a director on 23 July 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 307.53
13 Jul 2021 CH01 Director's details changed for Michael John Deighton Ward on 12 July 2021
13 Jul 2021 PSC04 Change of details for Michael John Deighton Ward as a person with significant control on 12 July 2021
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 AD01 Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4EG England to The Future Works Brunel Way Slough SL1 1FQ on 24 May 2021
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
20 Feb 2021 PSC04 Change of details for Michael John Deighton Ward as a person with significant control on 19 August 2020
18 Feb 2021 CH01 Director's details changed for Anthony Walker on 1 March 2020
18 Feb 2021 PSC07 Cessation of Richard James Mccall as a person with significant control on 19 August 2020
18 Feb 2021 PSC04 Change of details for Michael John Deighton Ward as a person with significant control on 19 August 2020
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 276.28
07 Sep 2020 AD02 Register inspection address has been changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England to 1 North Parade Passage Bath Somerset BA1 1NX
04 Sep 2020 CH01 Director's details changed for Michael John Deighton Ward on 4 September 2020
14 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6.4
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CH01 Director's details changed for Michael John Deighton Ward on 31 March 2020
03 Apr 2020 CH01 Director's details changed for Anthony Walker on 31 March 2020
03 Apr 2020 CH01 Director's details changed for Mr Richard James Mccall on 31 March 2020
17 Mar 2020 AD03 Register(s) moved to registered inspection location 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE
17 Mar 2020 AD02 Register inspection address has been changed to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE
12 Mar 2020 AD01 Registered office address changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England to Bridge House 181 Queen Victoria Street London EC4V 4EG on 12 March 2020
12 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4.8
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
11 Feb 2020 SH03 Purchase of own shares.