Advanced company searchLink opens in new window

THE ALEX ARMITAGE COMPANY LIMITED

Company number 02606353

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)
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
26 Sep 2023 AP01 Appointment of Mrs Janet Elizabeth Armitage as a director on 25 September 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
24 Jan 2022 CH01 Director's details changed for Mr Alexander James Armitage on 18 November 2021
18 Nov 2021 PSC04 Change of details for Mr Alexander James Armitage as a person with significant control on 17 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Alexander James Armitage on 17 November 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 AD01 Registered office address changed from Great Offley House King's Walden Rd Great Offley Herts SG5 3EA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 July 2020
18 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
18 Jun 2020 PSC04 Change of details for Mr Alexander James Armitage as a person with significant control on 18 June 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 Feb 2019 TM02 Termination of appointment of David John Corley as a secretary on 3 February 2019
26 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 19 19 Denmark St (4th Floor) London WC2H 8NA United Kingdom to Great Offley House King's Walden Rd Great Offley Herts SG5 3EA on 20 March 2017
07 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 95