- Company Overview for ARGO (UK) LIMITED (08724310)
- Filing history for ARGO (UK) LIMITED (08724310)
- People for ARGO (UK) LIMITED (08724310)
- More for ARGO (UK) LIMITED (08724310)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
12 Mar 2024 | PSC07 | Cessation of Noelle Dierdre Morris as a person with significant control on 12 March 2024 | |
12 Mar 2024 | PSC02 | Notification of Argo Investment Services Limited as a person with significant control on 12 March 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
04 Feb 2021 | AA01 | Current accounting period extended from 31 October 2020 to 28 February 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
16 Oct 2020 | AP01 | Appointment of Mr Craig Alexander Stevens as a director on 30 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from Hall Farm Hall Lane Hammerwich Burntwood WS7 0JU England to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 26 September 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Unit 1 Roway Lane Oldbury West Midlands B69 3EJ to Hall Farm Hall Lane Hammerwich Burntwood WS7 0JU on 14 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates |