ARMADILLO SPIRITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

07/02/257 February 2025 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The White House Clifton Marine Parade Gravesend DA11 0DY on 2025-02-07

View Document

07/02/257 February 2025 Certificate of change of name

View Document

06/02/256 February 2025 Change of details for Mr Andrew Douglas Bratten as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Cessation of Seymour Ferreira as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Seymour Ferreira as a director on 2025-02-05

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Notification of Seymour Ferreira as a person with significant control on 2024-06-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

02/08/242 August 2024 Cessation of Andrew Douglas Bratten as a person with significant control on 2024-06-21

View Document

02/08/242 August 2024 Notification of Andrew Douglas Bratten as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Second filing for the appointment of Mr Seymour Ferreira as a director

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

19/06/2419 June 2024 Director's details changed for Mr Seymour Ferreira on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Seymour Ferreira as a director on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from The White House Clifton Marine Parade Gravesend DA11 0DY England to 167-169 Great Portland Street London W1W 5PF on 2024-06-17

View Document

14/04/2414 April 2024 Notification of Andrew Douglas Bratten as a person with significant control on 2024-04-12

View Document

14/04/2414 April 2024 Cessation of Douglas Brougham Cunningham as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Douglas Brougham Cunningham as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Grant Cunningham as a director on 2023-07-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2021-12-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

28/09/2028 September 2020 CESSATION OF TRIBE OF INDIE (HOLDINGS) LIMITED AS A PSC

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BROUGHAM CUNNINGHAM

View Document

10/07/2010 July 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

28/01/2028 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED INDIE SPIRITS LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/08/1810 August 2018 CESSATION OF DOUGLAS BROUGHAM CUNNINGHAM AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIBE OF INDIE (HOLDINGS) LIMITED

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW DOUGLAS BRATTEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR GRANT CUNNINGHAM

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

29/11/1629 November 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