Advanced company searchLink opens in new window

ARMSTRONG ENERGY LIMITED

Company number 07991720

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 May 2023 AD01 Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
20 May 2023 AD01 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
13 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Apr 2022 AP01 Appointment of Mr Michael John Hughes as a director on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Michael John Hughes as a director on 21 April 2022
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Jul 2021 TM01 Termination of appointment of Stephen William Mahon as a director on 13 July 2021
07 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
11 Mar 2021 AA Accounts for a small company made up to 31 March 2020
07 Dec 2020 MR01 Registration of charge 079917200001, created on 25 November 2020
31 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
07 Mar 2019 CH01 Director's details changed for Dr Stephen William Mahon on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr Stephen William Mahon on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr Robin Francis Chamberlayne on 7 March 2019
08 Jan 2019 SH06 Cancellation of shares. Statement of capital on 13 July 2018
  • GBP 788.76
08 Jan 2019 SH03 Purchase of own shares.
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
13 Nov 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 13 July 2018
03 Aug 2018 CH03 Secretary's details changed for Mr Andrew Jonathan Charles Newman on 21 July 2018