Advanced company searchLink opens in new window

49 ARGYLE ROAD LIMITED

Company number 05143841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 30 June 2021
07 Dec 2021 TM01 Termination of appointment of Shireen Ann Gyatso as a director on 1 December 2021
11 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
19 Aug 2019 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
09 Nov 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
05 Jun 2018 TM01 Termination of appointment of Wendy Dumelow as a director on 4 June 2017
10 Oct 2017 AA Micro company accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
17 Jul 2015 AD01 Registered office address changed from C/O Byzantine Overseas Limited Flat 1 1-2 Adelaide Mansions Hove East Sussex BN3 2FD England to Flat 1 1-2 Adelaide Mansions Hove East Sussex BN3 2FD on 17 July 2015
17 Jul 2015 AD01 Registered office address changed from Green Farm Smeeth Road Marshland St. James Cambridgeshire PE14 8EP to Flat 1 1-2 Adelaide Mansions Hove East Sussex BN3 2FD on 17 July 2015
13 Apr 2015 AP01 Appointment of Mr Daniel Keith Daughters as a director on 12 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014