About

Registered Number: 09072415
Date of Incorporation: 05/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 1 Corby Business Centre, Eismann Way, Corby, NN17 5ZB,

 

Armatus Risks Canine Services Ltd was registered on 05 June 2014 and are based in Corby, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Talbot, Christopher Michael, Talbot, Brian Peter, Cowell, Jonathan James, Cowell, Jonathan James for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Christopher Michael 05 June 2014 - 1
COWELL, Jonathan James 04 November 2019 05 November 2019 1
COWELL, Jonathan James 27 July 2017 14 September 2019 1
Secretary Name Appointed Resigned Total Appointments
TALBOT, Brian Peter 01 May 2016 19 March 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 14 December 2019
MR01 - N/A 11 December 2019
MR01 - N/A 10 December 2019
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 05 November 2019
AD01 - Change of registered office address 26 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 June 2019
TM02 - Termination of appointment of secretary 18 May 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 12 December 2018
RP04PSC02 - N/A 11 October 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
CS01 - N/A 02 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 10 August 2017
PSC04 - N/A 03 August 2017
SH01 - Return of Allotment of shares 03 August 2017
PSC02 - N/A 27 July 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 18 May 2017
CH01 - Change of particulars for director 17 May 2017
AD01 - Change of registered office address 17 May 2017
AR01 - Annual Return 11 July 2016
SH01 - Return of Allotment of shares 11 July 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 23 June 2016
AA - Annual Accounts 17 June 2016
AA01 - Change of accounting reference date 16 June 2016
AP03 - Appointment of secretary 16 June 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 08 July 2015
CERTNM - Change of name certificate 06 June 2014
NEWINC - New incorporation documents 05 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 10 December 2019 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.