ARMADILLO AT LARGE LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Registered office address changed from 67 Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM SCHOOL HOUSE WEST END MIDDLEHAM NORTH YORKSHIRE DL8 4QG

View Document

01/07/151 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

13/08/1313 August 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 1 PRINCES BUILDINGS BARN PIECE BOX WILTSHIRE SN13 8LG UNITED KINGDOM

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED MICHELLE MACKINTOSH LIMITED CERTIFICATE ISSUED ON 11/04/12

View Document

05/03/125 March 2012 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