ARM DIRECT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Digby Alfred Ian Orsmond on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Digby Alfred Ian Orsmond as a person with significant control on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from 125 Kingway London WC2B 6NH United Kingdom to C/O Tc Group King's House 9-10 Haymarket London SW1Y 4BP on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Director's details changed for Mr Digby Alfred Ian Orsmond on 2024-01-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/242 February 2024 Change of details for Mr Digby Alfred Ian Orsmond as a person with significant control on 2024-01-22

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 125 KINGSWAY LONDON WC2B 6NH ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O SHANE MURPHY 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 BENTINCK MEWS LONDON W1U 2AF

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 AUDITOR'S RESIGNATION

View Document

07/04/117 April 2011 LETTER DISENGAGING AUDITORS

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 8986

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNE LUGGERI

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LUGGERI

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MERRICK PAGE

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GBP IC 11533/11034 31/03/08 GBP SR 499@1=499

View Document

30/06/0830 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MRS ANNE MARION LUGGERI

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CARL PHILLIPSON

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 £ IC 12032/11034 04/06/04 £ SR 998@1=998

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/0212 August 2002 £ IC 12288/12032 02/07/02 £ SR 256@1=256

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 £ NC 1000/100000 02/06

View Document

28/07/0028 July 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED ADVERTISING RESEARCH MARKETING L IMITED CERTIFICATE ISSUED ON 24/03/00

View Document

08/03/008 March 2000 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/03/008 March 2000 REMOVE AUDS AND REPLACE 21/02/00

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED REACHPLAN LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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