THE ARMOUR GROUP (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCertificate of change of name

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/10/2414 October 2024 Change of details for The Armour Group Holdings Limited as a person with significant control on 2024-10-03

View Document

14/10/2414 October 2024 Registered office address changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth LN11 0LS England to 3B Castle Court Warwick Road Fairfield Industrial Estate Louth LN11 0YB on 2024-10-14

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Notification of The Armour Group Holdings Limited as a person with significant control on 2023-08-28

View Document

29/08/2329 August 2023 Cessation of Reaper Holdings Limited as a person with significant control on 2023-08-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 27 MARKET PLACE MARKET RASEN LN8 3HL UNITED KINGDOM

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAPER HOLDINGS LIMITED

View Document

29/09/1929 September 2019 CESSATION OF STUART JAMES GREEN AS A PSC

View Document

29/09/1929 September 2019 CURRSHO FROM 30/04/2020 TO 30/11/2019

View Document

02/05/192 May 2019 INCREASE AUTH SHARE CAP 09/04/2019

View Document

08/04/198 April 2019 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