ARMAD ENGINEERING LTD
Status | ACTIVE |
Company No. | 08352975 |
Category | Private Limited Company |
Incorporated | 09 Jan 2013 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ARMAD ENGINEERING LTD is an active private limited company with number 08352975. It was incorporated 11 years, 4 months, 25 days ago, on 09 January 2013. The company address is Carlton House Ryhall Road Carlton House Ryhall Road, Stamford, PE9 1XP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: The Courtyard Suite H2, the Courtyard, Earl Road Cheadle Hulme Cheadle SK8 6GN England
New address: Carlton House Ryhall Road Industrial Estate, Gwash Way Stamford PE9 1XP
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Confirmation statement with updates
Date: 11 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: The Courtyard Suite H2, the Courtyard, Earl Road Cheadle Hulme Cheadle SK8 6GN
Old address: 14 Meadway Poynton SK12 1DZ
Change date: 2020-01-23
Documents
Notification of a person with significant control
Date: 22 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Ammar Ahmad
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-23
Officer name: Mr Ammar Ahmad
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mrs Rana Ahmad
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Nawid Mohamed
Documents
Termination secretary company with name termination date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ammar Ahmad
Termination date: 2017-05-22
Documents
Gazette filings brought up to date
Date: 29 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 09 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Old address: 14 Meadway Poynton Stockport Cheshire SK12 1DZ
Change date: 2014-02-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change registered office address company with date old address
Date: 09 Feb 2014
Action Date: 09 Feb 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-02-09
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ammar Ahmad
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nawid Mohamed
Documents
Appoint person secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ammar Ahmad
Documents
Some Companies
SUITE 23 THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH
Number: | 09039428 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S MANSE,NORWICH,NR2 3DG
Number: | 06168761 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05570146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 02085872 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL JUSTICE INNOVATIONS LTD.
36 JARROW ROAD,TOTTENHAM HALE,
Number: | 08777326 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 TENNYSON CLOSE, SCOTLAND GREEN ROAD,ENFIELD,EN3 4SN
Number: | 10708299 |
Status: | ACTIVE |
Category: | Private Limited Company |