Advanced company searchLink opens in new window

ARMSTORM LTD

Company number 04758389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 PSC04 Change of details for Mr Andrew William French as a person with significant control on 1 November 2023
15 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
10 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 AP01 Appointment of Mrs Angela Louise French as a director on 20 June 2017
15 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 29
07 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 29
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jul 2014 AD01 Registered office address changed from Scotlands Midhurst Road Haslemere Surrey GU27 2PT on 10 July 2014
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 29
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders