ARMA FUSION LTD

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mr Richard Neville Marriage as a director on 2025-09-30

View Document

08/09/258 September 2025 NewTermination of appointment of Stuart Mark Rouse as a director on 2025-09-05

View Document

15/01/2515 January 2025 Termination of appointment of Richard Paul Barke as a director on 2025-01-02

View Document

15/01/2515 January 2025 Cessation of Asta Capital Limited as a person with significant control on 2025-01-02

View Document

15/01/2515 January 2025 Cessation of Michael John Rafter as a person with significant control on 2025-01-02

View Document

15/01/2515 January 2025 Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Nexus Underwriting Holdings Limited as a person with significant control on 2025-01-02

View Document

15/01/2515 January 2025 Appointment of Mr Andrew Stewart Hunter as a secretary on 2025-01-02

View Document

15/01/2515 January 2025 Termination of appointment of Julian Michael Tighe as a director on 2025-01-02

View Document

15/01/2515 January 2025 Appointment of Mr Stuart Mark Rouse as a director on 2025-01-02

View Document

15/01/2515 January 2025 Appointment of Mr James Lawrie as a director on 2025-01-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Julian Michael Tighe on 2024-10-18

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/09/2318 September 2023 Amended accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Richard Paul Barke as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Asta Management Services Ltd as a secretary on 2023-06-01

View Document

19/05/2319 May 2023 Termination of appointment of David John Guy Hunt as a director on 2023-04-30

View Document

14/10/2214 October 2022 Change of details for Asta Capital Limited as a person with significant control on 2022-08-26

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr David John Guy Hunt on 2022-01-21

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 28/05/19 STATEMENT OF CAPITAL USD 5701000

View Document

22/05/1922 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/199 May 2019 25/01/19 STATEMENT OF CAPITAL USD 5051000

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/07/18 STATEMENT OF CAPITAL USD 4651000

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GUY HUNT / 25/02/2018

View Document

03/01/183 January 2018 20/12/17 STATEMENT OF CAPITAL USD 4001000

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NORTON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DAVID JOHN GUY HUNT

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN RAFTER

View Document

07/07/177 July 2017 CESSATION OF ASTA MANAGEMENT SERVICES LTD AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTA CAPITAL LIMITED

View Document

22/05/1722 May 2017 26/04/17 STATEMENT OF CAPITAL USD 3001000.00 26/04/17 STATEMENT OF CAPITAL GBP 1

View Document

18/05/1718 May 2017 ADOPT ARTICLES 26/04/2017

View Document

10/05/1710 May 2017 SOLVENCY STATEMENT DATED 26/04/17

View Document

10/05/1710 May 2017 REDUCE ISSUED CAPITAL 26/04/2017

View Document

10/05/1710 May 2017 10/05/17 STATEMENT OF CAPITAL USD 3001000.00

View Document

10/05/1710 May 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MICHAEL JOHN RAFTER

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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