ARMALYTIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Resolutions

View Document

17/01/2517 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-26

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

23/02/2423 February 2024 Register(s) moved to registered office address The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Michael Deighton Ward on 2023-02-14

View Document

24/02/2324 February 2023 Change of details for Michael John Deighton Ward as a person with significant control on 2023-02-14

View Document

23/02/2323 February 2023 Change of details for Michael John Deighton Ward as a person with significant control on 2023-02-14

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-10-13

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Appointment of Mr Jason Lee Ambrose as a director on 2021-07-23

View Document

13/07/2113 July 2021 Director's details changed for Michael John Deighton Ward on 2021-07-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Michael John Deighton Ward as a person with significant control on 2021-07-12

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4EG ENGLAND

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

20/02/2120 February 2021 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN DEIGHTON WARD / 19/08/2020

View Document

18/02/2118 February 2021 CESSATION OF RICHARD JAMES MCCALL AS A PSC

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN DEIGHTON WARD / 19/08/2020

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 01/03/2020

View Document

07/09/207 September 2020 SAIL ADDRESS CHANGED FROM: 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE ENGLAND

View Document

07/09/207 September 2020 19/08/20 STATEMENT OF CAPITAL GBP 276.28

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DEIGHTON WARD / 04/09/2020

View Document

14/07/2014 July 2020 RETURN OF PURCHASE OF OWN SHARES 22/06/20 TREASURY CAPITAL GBP 6.4

View Document

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MCCALL / 31/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 31/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DEIGHTON WARD / 31/03/2020

View Document

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

View Accounts

17/03/2017 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/03/2017 March 2020 SAIL ADDRESS CREATED

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES 06/03/20 TREASURY CAPITAL GBP 4.8

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 252.06

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR. JASON PAUL OATES

View Document

19/11/1919 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 264.72

View Document

11/11/1911 November 2019 18/02/19 STATEMENT OF CAPITAL GBP 150240.00

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 252.06

View Document

12/09/1912 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 252

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ANTHONY WALKER

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MICHAEL JOHN DEIGHTON WARD

View Document

15/02/1915 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALKER / 15/02/2019

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