- Company Overview for ARMSTRONG GROUP (UK) 2023 LIMITED (12480551)
- Filing history for ARMSTRONG GROUP (UK) 2023 LIMITED (12480551)
- People for ARMSTRONG GROUP (UK) 2023 LIMITED (12480551)
- More for ARMSTRONG GROUP (UK) 2023 LIMITED (12480551)
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
|
|
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
|
|
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
|
|
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
|