ARMSTRONG SUB-HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/04/2416 April 2024 Director's details changed for Mr Christopher Andrew Armstrong Bayne on 2024-04-02

View Document

16/04/2416 April 2024 Director's details changed for Mr Adam John Witherow Brown on 2024-04-02

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Mark Harris Friedman on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Armstrong Topco Limited as a person with significant control on 2023-04-21

View Document

16/04/2416 April 2024 Director's details changed for Mr Michael James Audis on 2024-04-02

View Document

23/05/2323 May 2023 Termination of appointment of Guy Dubois as a director on 2022-12-31

View Document

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Registration of charge 113068190001, created on 2022-10-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2020-03-29

View Document

14/02/2214 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-31

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2018-09-14

View Document

26/01/2226 January 2022 Full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

09/04/209 April 2020 Confirmation statement made on 2020-03-29 with updates

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNDELL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 2248739.43

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / ARMSTRONG TOPCO LIMITED / 22/06/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

10/08/1810 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1819 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 2248739.43

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MARK HARRIS FRIEDMAN

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MICHAEL JAMES AUDIS

View Document

08/07/188 July 2018 DIRECTOR APPOINTED GUY DUBOIS

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

08/07/188 July 2018 DIRECTOR APPOINTED STEPHEN JAMES BLUNDELL

View Document

23/05/1823 May 2018 ADOPT ARTICLES 30/04/2018

View Document

21/05/1821 May 2018 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

12/04/1812 April 2018 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