ARMCOM COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-01-24

View Document

03/05/233 May 2023 Registered office address changed from C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-03

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Registered office address changed from D2 the Courtyard Hatfield Road St. Albans AL4 0LA England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Declaration of solvency

View Document

28/03/2328 March 2023 Resolutions

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/03/2014 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MUCHMORE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MUCHMORE

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MUCHMORE / 01/08/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUCHMORE / 01/08/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MK40 2QW

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MRS SOPHIE MUCHMORE

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MUCHMORE / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUCHMORE / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUCHMORE / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MUCHMORE / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MUCHMORE / 01/08/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/04/0311 April 2003 S80A AUTH TO ALLOT SEC 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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