ARMADILLO SHIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-23 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with updates |
23/02/2323 February 2023 | Director's details changed for Mr Andrew Peter James Tapping on 2023-02-22 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with updates |
02/12/212 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER JAMES TAPPING / 16/08/2019 |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER JAMES TAPPING / 16/08/2019 |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED |
08/09/178 September 2017 | CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
11/03/1611 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 11/03/2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER JAMES TAPPING / 11/03/2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER JAMES TAPPING / 23/02/2010 |
24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 23/02/2010 |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
08/04/098 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
08/04/098 April 2009 | SECRETARY APPOINTED AUKER HUTTON LIMITED |
23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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