- Company Overview for ARMADA TOPCO LIMITED (13085247)
- Filing history for ARMADA TOPCO LIMITED (13085247)
- People for ARMADA TOPCO LIMITED (13085247)
- More for ARMADA TOPCO LIMITED (13085247)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
14 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
19 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
06 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2023
|
|
06 Oct 2023 | SH03 |
Purchase of own shares.
|
|
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Sep 2023 | CH01 | Director's details changed for Dr Thomas William John Shaw Le Strange on 4 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Thomas William John Shaw Le Strange on 28 July 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Thomas William John Shaw Le Strange as a director on 28 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Sarah Elizabeth Johnson as a director on 28 July 2023 | |
11 Jul 2023 | PSC05 | Change of details for Icon Infrastructure Llp as a person with significant control on 16 December 2020 | |
19 Jan 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
16 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
03 Jan 2023 | AP01 | Appointment of Christopher Blackwell-Frost as a director on 1 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of David John Cole as a director on 31 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Unit 1144 Regent Court the Square Brockworth Gloucester GL3 4AD England to Unit 1144 Regent Court the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 16 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
07 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from Unit the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Unit 1144 Regent Court the Square Brockworth Gloucester GL3 4AD on 29 April 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Unit 1411 Charlton Court Gloucester Business Park Gloucester GL3 4AE United Kingdom to Unit the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 24 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates |