Advanced company searchLink opens in new window

ARMCHAIR AND ROCKET LTD

Company number NI653069

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)
11 Jun 2024 CH01 Director's details changed for Mr Michael O'neill on 29 May 2024
11 Jun 2024 PSC04 Change of details for Mr Michael O'neill as a person with significant control on 29 May 2024
22 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
14 Apr 2022 CH01 Director's details changed for Stephen Pierce on 20 April 2021
12 Apr 2022 PSC04 Change of details for Stephen Pierce as a person with significant control on 20 April 2021
08 Sep 2021 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 May 2020
12 Oct 2020 AD01 Registered office address changed from 121 Malone Avenue Belfast BT9 6EQ Northern Ireland to 680 Saintfield Road Belfast BT8 8BU on 12 October 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
24 Jun 2019 PSC01 Notification of Michael O'neill as a person with significant control on 27 June 2018
24 Jun 2019 PSC04 Change of details for Stephen Pierce as a person with significant control on 27 June 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 100.00
23 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 SH08 Change of share class name or designation
23 Aug 2018 AP01 Appointment of Mr Michael O'neill as a director on 18 August 2018
23 Aug 2018 AP01 Appointment of Mr Colin James Johnston as a director on 27 June 2018
04 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted