Advanced company searchLink opens in new window

ARMAJARO HOLDINGS LIMITED

Company number 03575908

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)
24 Jan 2019 SH20 Statement by Directors
24 Jan 2019 CAP-SS Solvency Statement dated 11/01/19
24 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
01 Mar 2018 AD01 Registered office address changed from 16 Charles Street London W1J 5DS to 51-52 Frith Street London W1D 4SH on 1 March 2018
13 Feb 2018 MA Memorandum and Articles of Association
13 Feb 2018 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
13 Feb 2018 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
13 Feb 2018 SH14 Redenomination of shares. Statement of capital 2 January 2018
  • USD 3,900,000.0
  • GBP 3,029,995.130000
13 Feb 2018 SH14 Redenomination of shares. Statement of capital 30 November 2017
  • USD 5,900,000.0
  • GBP 1,531,980.08
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Jan 2017 MR04 Satisfaction of charge 1 in full
16 Jan 2017 MR04 Satisfaction of charge 3 in full
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • USD 7,900,000
29 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • USD 7,900,000
21 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
23 Mar 2015 TM01 Termination of appointment of Harry Michael Charles Morley as a director on 6 March 2015
23 Mar 2015 TM01 Termination of appointment of John Martin Tilney as a director on 20 March 2015
23 Mar 2015 TM02 Termination of appointment of Harry Michael Charles Morley as a secretary on 6 March 2015
30 Jan 2015 CH01 Director's details changed for Mr Richard Ivon Alexander Gower on 22 January 2015
30 Jan 2015 CH01 Director's details changed for Mr. Anthony Richard Bangor Ward on 30 January 2015
20 Jan 2015 MR01 Registration of charge 035759080011, created on 14 January 2015