(SH01) Statement of Capital on 2024-06-26: 344.30 GBP
filed on: 26th, July 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 4th, July 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2024-03-04
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2024-02-14
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AD04) Location of company register(s) has been changed to The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ at an unknown date
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-05-02: 344.30 GBP
filed on: 15th, June 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-14
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2023-02-14 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-14
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-14
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-10-13: 324.53 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 12th, December 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-10 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ. Change occurred on 2022-06-01. Company's previous address: The Future Works Brunel Way Slough SL1 1FQ England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-14
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed armadillo financial technologies LTDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-07-23
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-12
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-07-12: 307.53 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 2021-07-12 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Future Works Brunel Way Slough SL1 1FQ. Change occurred on 2021-05-24. Company's previous address: Bridge House 181 Queen Victoria Street London EC4V 4EG England.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-14
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020-08-19
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-19
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-19
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-08-19: 276.28 GBP
filed on: 7th, September 2020
| capital
|
Free Download
(3 pages)
|
(AD02) New sail address 1 North Parade Passage Bath Somerset BA1 1NX. Change occurred at an unknown date. Company's previous address: 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE at an unknown date
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bridge House 181 Queen Victoria Street London EC4V 4EG. Change occurred on 2020-03-12. Company's previous address: 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE England.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-14
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-11-14
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-10-28: 264.72 GBP
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-02-18: 150240.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-09-30: 252.06 GBP
filed on: 30th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-08-09: 252.00 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2019-02-15
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-15
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-02-28 to 2020-03-31
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-02-15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|