Advanced company searchLink opens in new window

THE ARMADILLO GROUP LIMITED

Company number 01436129

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)
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
13 Dec 2018 CH01 Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 13 December 2018
12 Dec 2018 CH04 Secretary's details changed for Rm Registrars Limited on 12 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-27
04 Oct 2017 CONNOT Change of name notice
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Mr Peter Lionel Raleigh Hewitt as a director on 3 July 2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AP04 Appointment of Rm Registrars Limited as a secretary on 10 June 2016
16 Jun 2016 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 10 June 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of John Francis Saunders as a director on 1 October 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
14 Jan 2015 TM01 Termination of appointment of Paul Henry Charmatz as a director on 5 December 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 CH01 Director's details changed for Mr Paul Henry Charmatz on 1 December 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AP01 Appointment of Mr John Francis Saunders as a director
22 Apr 2013 AP01 Appointment of Mr Paul Henry Charmatz as a director
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders