This company is commonly known as Armstrong International Limited. The company was founded 26 years ago and was given the registration number 03564461. The firm's registered office is in LONDON. You can find them at Knightrider House, 2 Knightrider Court, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ARMSTRONG INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03564461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR | Secretary | 17 December 2012 | Active |
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR | Director | 17 December 2012 | Active |
18th Floor 1, Angel Court, London, EC2R 7HJ | Secretary | 12 November 2010 | Active |
30 Dutton Way, Iver, SL0 9NY | Secretary | 01 November 2006 | Active |
1, Angel Court, London, EC2R 7HJ | Secretary | 01 December 2009 | Active |
18 Syke Cluan, Iver, SL0 9EH | Secretary | 02 April 2002 | Active |
18 Syke Cluan, Iver, SL0 9EH | Secretary | 01 May 2001 | Active |
18 Syke Cluan, Iver, SL0 9EH | Secretary | 10 August 1998 | Active |
22 Belsize Park Gardens, London, NW3 4LH | Secretary | 31 January 2002 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 14 May 1998 | Active |
Coombe Place Farm, Offham, Lewes, BN7 3QB | Director | 10 August 1998 | Active |
Glenvar, Cross Avenue, Blackrock, Ireland, IRISH | Director | 31 January 2002 | Active |
18th Floor 1, Angel Court, London, EC2R 7HJ | Director | 12 November 2010 | Active |
18 Syke Cluan, Iver, SL0 9EH | Director | 01 May 2001 | Active |
18 Syke Cluan, Iver, SL0 9EH | Director | 19 October 1999 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 14 May 1998 | Active |
Mr Martin Bernard Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR |
Nature of control | : |
|
Armstrong Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-29 | Resolution | Resolution. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-08 | Accounts | Accounts with accounts type small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type small. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.