Advanced company searchLink opens in new window

ARM TECHNOLOGY INVESTMENTS 2 LIMITED

Company number 12115783

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)
12 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
12 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
03 Dec 2024 CH01 Director's details changed for Spencer John Collins on 10 August 2024
18 Nov 2024 AP01 Appointment of Miss Charlotte Claire Eaton as a director on 15 November 2024
18 Nov 2024 TM01 Termination of appointment of Kirsty Judith Gill as a director on 15 November 2024
22 Jul 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
05 Jan 2024 AA Full accounts made up to 31 March 2023
06 Dec 2023 AP01 Appointment of Robin Frederick Little as a director on 29 November 2023
06 Dec 2023 TM01 Termination of appointment of Anna-Marie Rajah as a director on 24 November 2023
01 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
10 Jul 2023 AP01 Appointment of Spencer John Collins as a director on 26 June 2023
25 Nov 2022 AA Full accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 March 2021
27 Sep 2021 AA Full accounts made up to 31 March 2020
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
14 Apr 2021 AP01 Appointment of Richard Roy Grisenthwaite as a director on 31 March 2021
14 Apr 2021 TM01 Termination of appointment of Graham Stephen Budd as a director on 31 March 2021
24 Sep 2020 SH20 Statement by Directors
24 Sep 2020 SH19 Statement of capital on 24 September 2020
  • GBP 2
24 Sep 2020 CAP-SS Solvency Statement dated 15/09/20
24 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account from £3,196,118 to £0. 15/09/2020