Advanced company searchLink opens in new window

ARMAFLO LTD

Company number 09876231

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)
22 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
01 Aug 2023 CERTNM Company name changed armafix LTD\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 PSC07 Cessation of Maria Harmer as a person with significant control on 3 September 2021
21 Apr 2022 PSC07 Cessation of Juliet Harmer as a person with significant control on 3 September 2021
21 Apr 2022 PSC07 Cessation of Katie Harmer as a person with significant control on 3 September 2021
20 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
03 Sep 2021 TM01 Termination of appointment of Maria Harmer as a director on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Katie Harmer as a director on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Juliet Harmer as a director on 3 September 2021
03 Sep 2021 TM01 Termination of appointment of Joan Harmer as a director on 3 September 2021
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Respect of the shares to be convertred for cancellation and the company shall issue 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 SH10 Particulars of variation of rights attached to shares
17 May 2021 SH08 Change of share class name or designation
30 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 AD01 Registered office address changed from Unit 2 Swinnow View Leeds LS13 4TZ United Kingdom to Unit 3 & 4 Benyon Park Way Leeds LS12 6DP on 14 April 2021
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increased share cap by £20 02/06/2020
30 Jul 2020 MA Memorandum and Articles of Association
30 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 101,140
30 Jul 2020 SH08 Change of share class name or designation