Advanced company searchLink opens in new window

ARMOUR RISK MANAGEMENT LIMITED

Company number 07111972

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)
15 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
14 Dec 2023 AA Accounts for a small company made up to 31 December 2022
23 Jan 2023 AA Full accounts made up to 31 December 2021
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Dec 2022 PSC04 Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 7 December 2022
18 May 2022 AD01 Registered office address changed from 30 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 18 May 2022
18 May 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
13 May 2022 AD01 Registered office address changed from Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England to 30 30 Old Bailey London EC4M 7AU on 13 May 2022
04 Apr 2022 AA Full accounts made up to 31 December 2020
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AP01 Appointment of Mr Jason Alan Rotman as a director on 12 October 2021
25 Oct 2021 TM01 Termination of appointment of Daniel Pascal Flueckiger as a director on 12 October 2021
31 Aug 2021 TM01 Termination of appointment of John David Parry as a director on 27 August 2021
24 Jun 2021 AD01 Registered office address changed from 20 Old Broad Street London EC2N 1DP England to Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD on 24 June 2021
31 May 2021 TM01 Termination of appointment of Thomas Peter Alcock as a director on 31 May 2021
31 May 2021 TM01 Termination of appointment of Hannah Farrer Fisher as a director on 31 May 2021
31 May 2021 TM02 Termination of appointment of Thomas Peter Alcock as a secretary on 31 May 2021
28 May 2021 AP01 Appointment of Mr Daniel Pascal Flueckiger as a director on 28 May 2021
22 May 2021 MR04 Satisfaction of charge 071119720003 in full
30 Apr 2021 MR04 Satisfaction of charge 071119720007 in full
19 Apr 2021 TM01 Termination of appointment of Kevin John Mcatee as a director on 14 April 2021
09 Apr 2021 MR04 Satisfaction of charge 071119720004 in full
09 Apr 2021 MR04 Satisfaction of charge 071119720005 in full
09 Apr 2021 MR04 Satisfaction of charge 071119720006 in full