Advanced company searchLink opens in new window

ARMADA TOPCO LIMITED

Company number 13085247

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)
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
  • GBP 541,145.06
06 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 544,154.62
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 544,113.14
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
  • GBP 542,900.73
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