-
ARMSTRONG TOPCO LIMITED - Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom
Company Information
- Company registration number
- 11279201
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Armstrong Building Oakwood Drive
- Loughborough University Science & Enterprise Park
- Loughborough
- LE11 3QF
- England Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England UK
Management
- Managing Directors
- AUDIS, Michael James
- BAYNE, Christopher Andrew Armstrong
- BINNS, Robert Hugh
- BROWN, Adam John Witherow
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-03-27
- Age Of Company 2018-03-27 6 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Aldrin Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2025-04-05
- Last Date: 2024-03-22
-
ARMSTRONG TOPCO LIMITED Company Description
- ARMSTRONG TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 11279201. Its current trading status is "live". It was registered 2018-03-27. It has declared SIC or NACE codes as "64209". It has 4 directors The latest accounts are filed up to 2022-06-30.It can be contacted at Armstrong Building Oakwood Drive .
Get ARMSTRONG TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Armstrong Topco Limited - Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom
- 2018-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ARMSTRONG TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-15) - CS01
-
change-person-director-company-with-change-date (2024-04-15) - CH01
-
change-to-a-person-with-significant-control (2024-04-15) - PSC05
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-21) - AD01
-
confirmation-statement-with-no-updates (2023-03-22) - CS01
-
accounts-with-accounts-type-full (2023-02-14) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-07-01) - MR04
-
confirmation-statement-with-updates (2022-03-23) - CS01
-
resolution (2022-01-11) - RESOLUTIONS
-
accounts-with-accounts-type-full (2022-01-26) - AA
-
capital-allotment-shares (2022-01-06) - SH01
-
memorandum-articles (2022-11-02) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-01) - MR01
-
resolution (2022-11-02) - RESOLUTIONS
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-16) - MR01
-
confirmation-statement-with-updates (2021-04-06) - CS01
-
notification-of-a-person-with-significant-control (2021-01-20) - PSC02
-
cessation-of-a-person-with-significant-control (2021-01-20) - PSC07
-
termination-director-company-with-name-termination-date (2021-01-20) - TM01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-30) - MR01
-
accounts-with-accounts-type-group (2020-12-18) - AA
-
capital-allotment-shares (2020-01-06) - SH01
-
resolution (2020-09-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-24) - MR01
-
capital-allotment-shares (2020-05-14) - SH01
-
confirmation-statement-with-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-10) - AA
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
capital-allotment-shares (2019-05-15) - SH01
-
capital-allotment-shares (2019-04-24) - SH01
-
confirmation-statement-with-updates (2019-04-03) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-12) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
capital-name-of-class-of-shares (2018-07-19) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-07-19) - SH10
-
capital-allotment-shares (2018-07-19) - SH01
-
change-account-reference-date-company-current-extended (2018-03-28) - AA01
-
incorporation-company (2018-03-27) - NEWINC
-
cessation-of-a-person-with-significant-control (2018-07-11) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-08) - AP01
-
resolution (2018-06-29) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-07-11) - PSC02