Advanced company searchLink opens in new window

ARMATUS OCEANIC LTD

Company number 11775479

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
20 Sep 2019 RP04AP01 Second filing for the appointment of Alan Jamieson as a director
13 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,000
02 Aug 2019 PSC01 Notification of Alan Jamieson as a person with significant control on 31 July 2019
02 Aug 2019 PSC02 Notification of Newcastle University Holdings Limited as a person with significant control on 31 July 2019
02 Aug 2019 PSC07 Cessation of Peter Johnson as a person with significant control on 31 July 2019
02 Aug 2019 AP01 Appointment of Mr David Dunn as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Mr Alan Jamieson as a director on 31 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2019.
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
05 Jun 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of Andrew John Davison as a director on 5 June 2019
05 Jun 2019 AP01 Appointment of Mr Peter Johnson as a director on 5 June 2019
05 Jun 2019 PSC01 Notification of Peter Johnson as a person with significant control on 5 June 2019
05 Jun 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 5 June 2019
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-18
  • GBP 1