ARM SECURE HOLDINGS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

08/05/248 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-07-21

View Document

08/08/238 August 2023 Cessation of Asset Protection Group Limited as a person with significant control on 2023-07-21

View Document

08/08/238 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

08/08/238 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

31/12/2131 December 2021 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET PROTECTION GROUP LIMITED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

15/10/1915 October 2019 CESSATION OF NIGEL KEITH JACKSON AS A PSC

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT 28 SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NG22 9FD ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

05/06/185 June 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED JOMOBA INVESTMENTS LTD CERTIFICATE ISSUED ON 13/02/18

View Document

13/02/1813 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

06/09/176 September 2017 CESSATION OF ANNE WITHNELL AS A PSC

View Document

06/09/176 September 2017 CESSATION OF ANNE WITHNELL AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KEITH JACKSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE ENGLAND

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 30 EATON ROAD STOKE-ON-TRENT ST7 2BQ UNITED KINGDOM

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MISS ANNE WITHNELL

View Document

02/03/162 March 2016 COMPANY NAME CHANGED LIMA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information