ARMADA INDUSTRIES AND TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Registered office address changed from Unit 6 Hazel Close, Duffryn Park Ystrad Mynach Hengoed CF82 7UB Wales to Unit 4B Whitebeam Court Rhodfa Ty Du Nelson Treharris CF46 6PQ on 2025-03-28 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-26 with updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-26 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-26 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT G DE CLARE HOUSE SIR ALFRED OWEN WAY CAERPHILLY CF83 3HU |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON INKPEN |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JONES |
05/07/175 July 2017 | DIRECTOR APPOINTED MR JASON INKPEN |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MATTHEWS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/08/1624 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/09/1324 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | DIRECTOR APPOINTED DARREN JONES |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 9 VICTORIA BUSINESS PARK FESTIVAL DRIVE EBBW VALE NP23 8XA |
11/07/1211 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1210 January 2012 | Annual return made up to 14 November 2011 with full list of shareholders |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 1 BARN HILL IND EST WAUNBORFA RD CEFN FFOREST, BLACKWOOD GWENT NP123LB WALES |
12/11/1112 November 2011 | DISS40 (DISS40(SOAD)) |
25/10/1125 October 2011 | FIRST GAZETTE |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN JONES |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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