CS01 |
Confirmation statement with updates Fri, 7th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed armadilla LTD.certificate issued on 20/03/23
filed on: 20th, March 2023
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Mar 2023
filed on: 20th, March 2023
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Dec 2022. New Address: 5th Floor 130 st Vincent Street Glasgow G2 5HF. Previous address: Unit 1 the Walled Garden Whitehill Road Rosewell Midlothian EH24 9EQ
filed on: 28th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Armadilla Ltd Sherwood Industrial Estate Bonnyrigg EH19 3LW.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Armadilla Ltd Sherwood Industrial Estate Bonnyrigg EH19 3LW. Previous address: Armadilla Ltd Sherwood Industrial Estate Bonnyrigg EH19 3LW Scotland
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2019
| resolution
|
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on Tue, 30th Oct 2018
filed on: 23rd, January 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 30th Oct 2018: 2.50 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge SC3816370005, created on Tue, 5th Jun 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3816370004, created on Tue, 20th Feb 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 9th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3816370003, created on Thu, 7th Aug 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Mon, 30th Sep 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 4th Aug 2010 - the day director's appointment was terminated
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Jul 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Jul 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 8th Jul 2010 - the day secretary's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(21 pages)
|