Advanced company searchLink opens in new window

ARMRAN MEDIA LTD

Company number 11438375

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
13 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to Exchange House 10 Wilmington Road Quinton Birmingham B32 1DX on 13 July 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 PSC04 Change of details for Mr Ranbir Singh Samra as a person with significant control on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr Ranbir Singh Samra on 4 November 2022
04 Nov 2022 AD01 Registered office address changed from Apartment 3 the Grove 175 Harborne Park Road Harborne B17 0BQ United Kingdom to 109 Coleman Road Leicester LE5 4LE on 4 November 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
09 May 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
17 Jun 2020 CH01 Director's details changed for Mr Ranbir Singh Samra on 2 September 2019
17 Jun 2020 CH01 Director's details changed for Mr Ranbir Singh Samra on 2 September 2019
17 Jun 2020 PSC04 Change of details for Mr Ranbir Singh Samra as a person with significant control on 2 September 2019
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Mar 2020 AD01 Registered office address changed from 7 Waterside Court Titford Road Oldbury B69 4QT United Kingdom to Apartment 3 the Grove 175 Harborne Park Road Harborne B17 0BQ on 9 March 2020
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100