ARM NETWORKS LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Order of court to wind up

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Charni Maxen as a secretary on 2023-09-26

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/06/2316 June 2023 Appointment of Mrs Charni Maxen as a secretary on 2023-06-16

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/2120 June 2021 Notification of Kyle Aston Perry as a person with significant control on 2021-06-01

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR GREGORY ALEXANDER PERRY

View Document

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 167 KELVIN GATE BRACKNELL RG12 2TP UNITED KINGDOM

View Document

10/05/1810 May 2018 CESSATION OF SUZANNE O'CONNELL AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY CUFFY

View Document

09/05/189 May 2018 CESSATION OF SUZANNE O'CONNELL AS A PSC

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS COURTNEY CUFF

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE O'CONNELL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE O'CONNELL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / SUZANNE O'CONNELL / 24/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE O'CONNELL / 23/08/2017

View Document

15/12/1615 December 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

20/07/1620 July 2016 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