Advanced company searchLink opens in new window

BARMY ARMY LIMITED

Company number 03022969

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)
20 May 2024 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 14 May 2024
05 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
01 Mar 2024 CH01 Director's details changed for Mr Adam Canning on 1 February 2024
01 Mar 2024 CH01 Director's details changed for Mr Paul Lawrence Burnham on 1 February 2024
01 Mar 2024 CH01 Director's details changed for Mr Matthew Edward Root on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from F12 Globe Works Penistone Road Sheffield S6 3AE England to Markham House Markham Road Chesterfield Derbyshire S40 1TG on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Christian James Millard on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Darren Hepburn on 1 March 2024
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 PSC07 Cessation of Paul Lawrence Burnham as a person with significant control on 2 March 2022
07 Mar 2022 PSC02 Notification of Emprise Group Limited as a person with significant control on 2 March 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 9,530
02 Mar 2022 AP01 Appointment of Mr Adam Canning as a director on 1 March 2022
23 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
23 Feb 2022 CH01 Director's details changed for Mr Christian James Millard on 15 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Christian James Millard on 1 January 2022
08 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
05 Oct 2021 CH01 Director's details changed for Mr Christian James Millard on 5 October 2021
07 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 May 2021 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 9,330