ARMAJARO LIMITED

51-52 Frith Street, London, W1D 4SH, United Kingdom
StatusACTIVE
Company No.04838827
CategoryPrivate Limited Company
Incorporated19 Jul 2003
Age20 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARMAJARO LIMITED is an active private limited company with number 04838827. It was incorporated 20 years, 9 months, 27 days ago, on 19 July 2003. The company address is 51-52 Frith Street, London, W1D 4SH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximillian Richard Petty Ward

Appointment date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mr Archie Erskine Bangor Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

New address: 51-52 Frith Street London W1D 4SH

Old address: 16 Charles Street London W1J 5DS

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Mark Richard Bennett

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mark Richard Bennett

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: Harry Michael Charles Morley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Harry Michael Charles Morley

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Richard Ivon Alexander Gower

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony Richard Bangor Ward

Appointment date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ivon Alexander Gower

Change date: 2015-01-22

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Richard Ivon Alexander Gower

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Tregar

Termination date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Tregar

Termination date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Harry Michael Charles Morley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Tregar

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry Morley

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-21

Capital : 2 USD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Apr 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH02

Capital : 1 USD

Date: 2013-02-21

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH01

Capital : 35,000,001 USD

Date: 2013-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armajaro LIMITED\certificate issued on 12/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Paul Tregar

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed harry michael charles morley

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard ryan

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony ward

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter aitken quack

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/08/03

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATE HEALTH AND SAFETY LTD

78 BOROUGH ROAD,ALTRINCHAM,WA15 9EJ

Number:09581008
Status:ACTIVE
Category:Private Limited Company

DELTECH EUROPE LIMITED

PIPERELL WAY,SUFFOLK,CB9 8PH

Number:04020043
Status:ACTIVE
Category:Private Limited Company

FRAMEWORK FINANCIAL LLP

FRAMEWORK HOUSE 1 CHURCH LANE,GOOLE,DN14 9HN

Number:OC307558
Status:ACTIVE
Category:Limited Liability Partnership

JANE J. LIMITED

GRAFTON LODGE WAPPENHAM ROAD,BRACKLEY,NN13 5HQ

Number:08687807
Status:ACTIVE
Category:Private Limited Company

LANDFIRST LIMITED

30 SUNNYVALE DRIVE, LONGWELL,AVON,BS30 9YQ

Number:05091438
Status:ACTIVE
Category:Private Limited Company

STEEL FENCING LIMITED

UNIT 1 THE PARADE,SUNDERLAND,SR2 8NT

Number:03029186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source