Advanced company searchLink opens in new window

ARMERA LIMITED

Company number 12405257

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)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
24 Oct 2023 CH01 Director's details changed for Mr Timothy Michael Preston on 24 October 2023
10 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
20 Jan 2023 PSC04 Change of details for Sarah Anne Williams as a person with significant control on 16 November 2022
20 Jan 2023 PSC01 Notification of James Gordon Williams as a person with significant control on 16 November 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 SH08 Change of share class name or designation
15 Nov 2022 AP01 Appointment of Mr Steven Richard Swallow as a director on 15 November 2022
14 Nov 2022 SH02 Sub-division of shares on 11 November 2022
14 Nov 2022 SH08 Change of share class name or designation
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Mar 2022 MR01 Registration of charge 124052570001, created on 23 March 2022
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 AP01 Appointment of Mr James Gordon Williams as a director on 21 July 2021
22 Jul 2021 AP01 Appointment of Mr Dean Richard Pamphilon as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Mr Daniel Robert Carter as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Mr Timothy Michael Preston as a director on 21 July 2021
21 Jul 2021 AP03 Appointment of Mr Timothy Michael Preston as a secretary on 21 July 2021
01 Mar 2021 AD01 Registered office address changed from Units 1 & 2 Copheap Lane Warminster BA12 0BG England to Units 1 & 2 Northlands Industrial Estate Copheap Lane Warminster Wiltshire BA12 0BG on 1 March 2021
19 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
17 Feb 2021 AD01 Registered office address changed from Hayesbrow Hayesfield Park Bath BA2 4QE United Kingdom to Units 1 & 2 Copheap Lane Warminster BA12 0BG on 17 February 2021