ARMADA TOPCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Thomas William John Shaw Le Strange on 2024-08-30

View Document

14/04/2514 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/04/2514 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

06/10/236 October 2023 Purchase of own shares.

View Document

06/10/236 October 2023 Cancellation of shares. Statement of capital on 2023-08-03

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Director's details changed for Mr Thomas William John Shaw Le Strange on 2023-07-28

View Document

06/09/236 September 2023 Director's details changed for Dr Thomas William John Shaw Le Strange on 2023-09-04

View Document

31/07/2331 July 2023 Appointment of Mr Thomas William John Shaw Le Strange as a director on 2023-07-28

View Document

31/07/2331 July 2023 Termination of appointment of Sarah Elizabeth Johnson as a director on 2023-07-28

View Document

11/07/2311 July 2023 Change of details for Icon Infrastructure Llp as a person with significant control on 2020-12-16

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

03/01/233 January 2023 Appointment of Christopher Blackwell-Frost as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of David John Cole as a director on 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

16/12/2216 December 2022 Registered office address changed from Unit 1144 Regent Court the Square Brockworth Gloucester GL3 4AD England to Unit 1144 Regent Court the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2022-12-16

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

29/04/2229 April 2022 Registered office address changed from Unit the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Unit 1144 Regent Court the Square Brockworth Gloucester GL3 4AD on 2022-04-29

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

29/12/2129 December 2021 Director's details changed for Mrs Sarah Elizabeth Johnson on 2021-09-24

View Document

04/10/214 October 2021 Termination of appointment of Iain Ross Macleod as a director on 2021-10-01

View Document

23/07/2123 July 2021 Appointment of Mr Richard Di Benedetto as a director on 2021-07-12

View Document

16/07/2116 July 2021 Appointment of Dr Graham Francis Rich as a director on 2021-07-01

View Document

16/07/2116 July 2021 DIRECTOR APPOINTED DR GRAHAM FRANCIS RICH

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTA ECHTLE

View Document

29/03/2129 March 2021 23/03/21 STATEMENT OF CAPITAL GBP 539887.61

View Document

25/02/2125 February 2021 ADOPT ARTICLES 18/01/2021

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 ADOPT ARTICLES 18/01/2021

View Document

03/02/213 February 2021 25/01/21 STATEMENT OF CAPITAL GBP 539854.69

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE

View Document

01/02/211 February 2021 25/01/21 STATEMENT OF CAPITAL GBP 539813.54

View Document

29/01/2129 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 534573.13

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM FIFTH FLOOR 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

28/01/2128 January 2021 SAIL ADDRESS CREATED

View Document

27/01/2127 January 2021 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

27/01/2127 January 2021 18/01/21 STATEMENT OF CAPITAL GBP 512599

View Document

27/01/2127 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 533972.33

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MS SARAH ELIZABETH JOHNSON

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company