ARMORGARD HOLDINGS LIMITED

Units 14-16 Fareham Industrial Park Units 14-16 Fareham Industrial Park, Fareham, PO16 8XB, United Kingdom
StatusACTIVE
Company No.10893427
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

ARMORGARD HOLDINGS LIMITED is an active private limited company with number 10893427. It was incorporated 6 years, 11 months, 1 day ago, on 01 August 2017. The company address is Units 14-16 Fareham Industrial Park Units 14-16 Fareham Industrial Park, Fareham, PO16 8XB, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Capital

Type: SH19

Date: 2024-06-04

Capital : 735 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/06/24

Documents

View document PDF

Resolution

Date: 04 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2024

Action Date: 31 May 2024

Category: Capital

Type: SH19

Date: 2024-05-31

Capital : 175 GBP

Documents

View document PDF

Legacy

Date: 31 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/24

Documents

View document PDF

Resolution

Date: 31 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Armorgard Group Holdings Limited

Notification date: 2024-05-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-18

Officer name: Mr Bruce Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Robert Mitchell

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 23/02/2024 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 910 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Terry Mitchell

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mr Terry Mitchell

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Reuben Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

Old address: Castle Trading Estate Portchester Fareham PO16 9SF United Kingdom

New address: Units 14-16 Fareham Industrial Park Standard Way Fareham PO16 8XB

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P B PAINTING SERVICES LIMITED

UNIT 20 SOVEREIGN WORKS,DUDLEY,DY3 2AF

Number:06738402
Status:ACTIVE
Category:Private Limited Company

EDUCATION EXCELLENCE COVENTRY LTD

UNIT 13,COVENTRY,CV6 5RY

Number:10766171
Status:ACTIVE
Category:Private Limited Company

FACETS COMMUNICATIONS LIMITED

NORLINGTON FARMHOUSE NORLINGTON LANE,LEWES,BN8 5SH

Number:10898653
Status:ACTIVE
Category:Private Limited Company

MOONTS LIMITED

B1 BUSINESS CENTRE SUITE 206,BLACKBURN,BB1 2QY

Number:10924608
Status:ACTIVE
Category:Private Limited Company

PARADISE CARE HOMES LIMITED

56 PHIPPS HATCH LANE,ENFIELD,EN2 0HM

Number:07406549
Status:ACTIVE
Category:Private Limited Company

THE CHUNKY SOAP COMPANY LTD

175 HAREFIELD ROAD,UXBRIDGE,UB8 1PN

Number:07084130
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