Advanced company searchLink opens in new window

ARM IP LIMITED

Company number 08413587

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)
05 Mar 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
28 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
28 Feb 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
04 Dec 2017 AA Full accounts made up to 31 March 2017
24 May 2017 TM01 Termination of appointment of Christopher John Kennedy as a director on 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Dec 2016 TM01 Termination of appointment of Peter Ronald Hutton as a director on 31 December 2016
31 Dec 2016 AP01 Appointment of Mr Andrew Mark Smith as a director on 31 December 2016
31 Dec 2016 TM02 Termination of appointment of Miranda Cathryn Craig as a secretary on 31 December 2016
05 Oct 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
21 Sep 2016 AUD Auditor's resignation
06 Jun 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
11 Nov 2015 AP01 Appointment of Mr Christopher John Kennedy as a director on 4 November 2015
24 Jul 2015 AP03 Appointment of Miranda Cathryn Craig as a secretary on 15 July 2015
21 Apr 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 TM01 Termination of appointment of Thomas Edward Cronk as a director on 11 March 2015
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000
04 Aug 2014 AP01 Appointment of Mr Michael Peter Muller as a director on 15 July 2014
24 Jul 2014 TM01 Termination of appointment of John Hector Cornish as a director on 14 July 2014
23 Jul 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
20 Dec 2013 CERTNM Company name changed arm tdo LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
20 Dec 2013 CONNOT Change of name notice
27 Aug 2013 MEM/ARTS Memorandum and Articles of Association