ARMSTRONG MUSIC TOO LIMITED

5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom
StatusACTIVE
Company No.10184672
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG MUSIC TOO LIMITED is an active private limited company with number 10184672. It was incorporated 8 years, 1 month, 2 days ago, on 17 May 2016. The company address is 5th Floor 111 Charterhouse Street, London, EC1M 6AW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: 5th Floor 111 Charterhouse Street London EC1M 6AW

Old address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England

Change date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Stuart Longley

Appointment date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Old address: 3rd Floor 5 Chancery Lane London WC2A 1LG England

Change date: 2020-12-02

New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 3rd Floor 5 Chancery Lane London WC2A 1QS England

New address: 3rd Floor 5 Chancery Lane London WC2A 1LG

Change date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom

Change date: 2020-11-19

New address: 3rd Floor 5 Chancery Lane London WC2A 1QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-24

Capital : 101 GBP

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Powell

Change date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Powell

Change date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Judith Sophie Paternoster

Change date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS

Old address: 5a Bear Lane London SE1 0UH United Kingdom

Change date: 2017-12-07

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B4BOX LTD

B 4 BOX COMMUNITY COLLEGE,STOCKPORT,SK4 1UD

Number:06471949
Status:ACTIVE
Category:Private Limited Company

CIRCUROPAR LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC439106
Status:ACTIVE
Category:Private Limited Company

EELTEX LIMITED

BRAY ACCOUNTANTS,TIVERTON,EX16 6PE

Number:08527874
Status:ACTIVE
Category:Private Limited Company

JET BLACK OF WHITBY LTD

28 BAGDALE,WHITBY,YO21 1QL

Number:08940496
Status:ACTIVE
Category:Private Limited Company

METWAY HOLDINGS LIMITED

BARRIE HOUSE 18 NORTH STREET,BRIGHTON,BN41 1DG

Number:05686936
Status:ACTIVE
Category:Private Limited Company

RAY ACTON MOTORS (LICHFIELD) LIMITED

BURTON ROAD,LICHFIELD,WS13 8LN

Number:01352618
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