Advanced company searchLink opens in new window

ARMSTRONG GROUP (UK) 2023 LIMITED

Company number 12480551

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)
14 Oct 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
12 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Feb 2024 AD01 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 56 Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Michael Pfunder on 12 February 2024
21 Feb 2024 PSC04 Change of details for Mr Michael Pfunder as a person with significant control on 12 February 2024
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 22 February 2023
04 Aug 2023 CERTNM Company name changed goldwater holding LTD\certificate issued on 04/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-19
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CS01 22/02/23 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 19/02/2024.
02 Dec 2022 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2 December 2022
30 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
14 Nov 2022 SH02 Sub-division of shares on 12 November 2022
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
19 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Sep 2020 CH01 Director's details changed for Mr Michael Pfunder on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mr Michael Pfunder as a person with significant control on 21 September 2020
21 Sep 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
21 Sep 2020 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 21 September 2020
25 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-25
  • GBP 120