ARMSTECH HOLDINGS LTD

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-01-29

View Document

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-01-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Current accounting period extended from 2024-01-28 to 2024-01-29

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Current accounting period shortened from 2024-01-31 to 2024-01-28

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Registered office address changed from 92 Nelgarde Road London SE6 4TP England to 1 Albert Road London SE9 4SW on 2024-01-02

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/04/205 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHISLETT / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHISLETT / 06/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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