ARMADILLO MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 17/05/2417 May 2024 | Satisfaction of charge 027526100001 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/06/1617 June 2016 | CORPORATE SECRETARY APPOINTED RM REGISTRARS LIMITED |
| 16/06/1616 June 2016 | APPOINTMENT TERMINATED, SECRETARY RM COMPANY SERVICES LIMITED |
| 19/01/1619 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/02/1510 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/01/1420 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR NISSIM COHEN |
| 25/05/1225 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TEODORO DE REGIBUS |
| 23/05/1223 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIA COE |
| 11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/01/1015 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 14/01/1014 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM COMPANY SERVICES LIMITED / 01/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BERNADETTE COE / 01/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ISAAC HAYEEM COHEN / 01/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NISSIM HAI COHEN / 01/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TEODORO DE REGIBUS / 01/10/2009 |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | DIRECTOR APPOINTED NISSIM HAI COHEN |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
| 18/01/0818 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 10/01/0710 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 12/01/0612 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 21/04/0521 April 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/04/05 |
| 29/11/0429 November 2004 | DIRECTOR RESIGNED |
| 20/10/0420 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 24/01/0424 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 18/04/0318 April 2003 | SECRETARY'S PARTICULARS CHANGED |
| 18/04/0318 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0318 April 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
| 28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 2ND FLOOR 80 GREAT EASTERN ROAD LONDON EC2A 3RX |
| 02/01/022 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 27/10/0127 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
| 09/02/019 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 13/10/0013 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
| 28/02/0028 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 28/10/9928 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
| 09/09/999 September 1999 | REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
| 21/02/9921 February 1999 | SECRETARY'S PARTICULARS CHANGED |
| 21/02/9921 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
| 29/10/9829 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
| 12/02/9812 February 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
| 28/01/9828 January 1998 | REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
| 30/10/9730 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
| 03/03/973 March 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
| 30/10/9630 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 30/08/9630 August 1996 | ADOPT MEM AND ARTS 21/08/96 |
| 20/02/9620 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 11/02/9611 February 1996 | NEW DIRECTOR APPOINTED |
| 11/10/9511 October 1995 | DIRECTOR RESIGNED |
| 11/10/9511 October 1995 | EXEMPTION FROM APPOINTING AUDITORS 30/12/94 |
| 11/10/9511 October 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
| 09/02/959 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
| 09/02/959 February 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
| 23/03/9423 March 1994 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
| 16/03/9416 March 1994 | EXEMPTION FROM APPOINTING AUDITORS 31/10/93 |
| 09/03/949 March 1994 | EXEMPTION FROM APPOINTING AUDITORS 31/10/93 |
| 09/03/949 March 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
| 28/01/9428 January 1994 | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
| 20/01/9420 January 1994 | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
| 20/01/9420 January 1994 | NEW DIRECTOR APPOINTED |
| 20/01/9420 January 1994 | NEW DIRECTOR APPOINTED |
| 19/01/9419 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
| 24/08/9324 August 1993 | REGISTERED OFFICE CHANGED ON 24/08/93 FROM: G OFFICE CHANGED 24/08/93 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
| 12/08/9312 August 1993 | COMPANY NAME CHANGED HAPDON BUILDERS LIMITED CERTIFICATE ISSUED ON 13/08/93 |
| 02/10/922 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARMADILLO MANAGEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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