Advanced company searchLink opens in new window

ARMATUS CANINE LIMITED

Company number 09072415

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)
04 Jun 2024 AP01 Appointment of Mr Christopher Michael Talbot as a director on 3 June 2024
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 TM01 Termination of appointment of Christopher Michael Talbot as a director on 9 June 2023
17 Nov 2022 AA Micro company accounts made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Nov 2021 AA Micro company accounts made up to 30 April 2021
09 Sep 2021 AA Micro company accounts made up to 30 April 2020
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
03 Feb 2021 AD01 Registered office address changed from Seven Acres Eastwell Road Goadby Marwood Melton Mowbray Leicestershire LE14 4ES England to Severn Acres Eastwell Road Waltham on the Wolds Melton Mowbray Leicestershire LE14 4BP on 3 February 2021
03 Feb 2021 AP01 Appointment of Mrs Jasmin Barron-Harris as a director on 6 January 2021
01 Feb 2021 PSC04 Change of details for Mr Christopher Michael Talbot as a person with significant control on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from 1 Corby Business Centre Eismann Way Corby NN17 5ZB England to Seven Acres Eastwell Road Goadby Marwood Melton Mowbray Leicestershire LE14 4ES on 1 February 2021
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC07 Cessation of Armatus Risks Security Services Limited as a person with significant control on 8 September 2020
02 Jan 2020 TM01 Termination of appointment of Jonathan James Cowell as a director on 30 December 2019
14 Dec 2019 AP01 Appointment of Mr Jonathan James Cowell as a director on 10 December 2019
11 Dec 2019 MR01 Registration of charge 090724150003, created on 10 December 2019
10 Dec 2019 MR01 Registration of charge 090724150002, created on 10 December 2019
05 Nov 2019 TM01 Termination of appointment of Jonathan Cowell as a director on 5 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
05 Nov 2019 AP01 Appointment of Mr Jonathan Cowell as a director on 4 November 2019
26 Sep 2019 AD01 Registered office address changed from 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB England to 1 Corby Business Centre Eismann Way Corby NN17 5ZB on 26 September 2019
23 Sep 2019 TM01 Termination of appointment of Jonathan James Cowell as a director on 14 September 2019