ARM IP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Robin Frederick Little as a director on 2023-11-29

View Document

06/12/236 December 2023 Termination of appointment of Anna-Marie Rajah as a director on 2023-11-24

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/05/2027 May 2020 Appointment of Anna-Marie Rajah as a director on 2020-05-12

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MIRANDA CATHRYN CRAIG

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRONK

View Document

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MICHAEL PETER MULLER

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNISH

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED ARM TDO LIMITED
CERTIFICATE ISSUED ON 20/12/13

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1327 August 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 DIRECTOR APPOINTED JOHN HECTOR CORNISH

View Document

02/07/132 July 2013 ADOPT ARTICLES 17/06/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED THOMAS EDWARD CRONK

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED PETER RONALD HUTTON

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM

View Document

28/03/1328 March 2013 COMPANY NAME CHANGED NEWINCCO 1228 LIMITED
CERTIFICATE ISSUED ON 28/03/13

View Document

28/03/1328 March 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

21/02/1321 February 2013 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