Advanced company searchLink opens in new window

ARMATREX LTD

Company number 11053786

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)
25 Apr 2024 AA Micro company accounts made up to 30 November 2023
29 Nov 2023 PSC01 Notification of Derrick Mark Andrew Barton as a person with significant control on 26 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 100
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Aug 2022 AP01 Appointment of Ms Adele Bernice Davydaitis as a director on 1 August 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
07 Mar 2022 AAMD Amended total exemption full accounts made up to 30 November 2020
07 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
04 Sep 2019 AA Micro company accounts made up to 30 November 2018
06 Jun 2019 TM01 Termination of appointment of Heather Foster as a director on 3 June 2019
28 Nov 2018 AD01 Registered office address changed from Amron House Office 5 Borough Road North Shields NE29 6RN England to Sme Centre of Excellence Limited 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 28 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
09 Oct 2018 CH01 Director's details changed for Mr Derrick Mark, Andrew Barton on 9 October 2018
09 Oct 2018 PSC04 Change of details for Mr Derrick Mark, Andrew Barton as a person with significant control on 9 October 2018
24 Jan 2018 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Amron House Office 5 Borough Road North Shields NE29 6RN on 24 January 2018
23 Jan 2018 AP01 Appointment of Ms Heather Foster as a director on 20 January 2018
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1