ARMKOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
08/04/258 April 2025 | Notification of Anthony James David Lynam as a person with significant control on 2025-04-08 |
07/04/257 April 2025 | Notification of Robert Craig Armstrong as a person with significant control on 2016-08-10 |
07/04/257 April 2025 | Withdrawal of a person with significant control statement on 2025-04-07 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-10 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/02/2120 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVID LYNHAM / 06/08/2018 |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 2B CANAL WHARF INDUSTRIAL ESTATE STATION ROAD LANGLEY SLOUGH BERKS SL3 8BU |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/09/1219 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG ARMSTRONG / 10/08/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DAVID LYNHAM / 10/08/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE MILL HORTON ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BJ |
31/03/0931 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/082 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/09/0830 September 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/10/074 October 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 107 TEESDALE ROAD SLOUGH SL2 1UB |
04/10/064 October 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
29/08/0629 August 2006 | NEW DIRECTOR APPOINTED |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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