Advanced company searchLink opens in new window

ARMOX AUTOMOTIVES LIMITED

Company number 09305645

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)
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 May 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Mar 2022 CH01 Director's details changed for Samir Jauad Nama Al-Safi on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Muneer Jawad Neamah Al-Safi on 28 March 2022
28 Mar 2022 PSC04 Change of details for Samir Jauad Nama Al-Safi as a person with significant control on 28 March 2022
28 Mar 2022 PSC04 Change of details for Muneer Jawad Neamah Al-Safi as a person with significant control on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 4 Heritage Close Uxbridge UB8 2LA England to 3 Elm Park Court Elm Park Road Pinner HA5 3LJ on 28 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
08 Mar 2022 PSC04 Change of details for Samir Jauad Nama Al-Safi as a person with significant control on 8 March 2022
08 Mar 2022 PSC04 Change of details for Muneer Jawad Neamah Al-Safi as a person with significant control on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Samir Jauad Nama Al-Safi on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Muneer Jawad Neamah Al-Safi on 8 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Jul 2019 AD01 Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 4 Heritage Close Uxbridge UB8 2LA on 17 July 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 CS01 Confirmation statement made on 11 November 2018 with updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 AD01 Registered office address changed from C/O Sunil Bance 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 23 August 2018