Advanced company searchLink opens in new window

ARGYLE SQ LIMITED

Company number 11411000

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)
21 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
03 May 2024 AA Micro company accounts made up to 30 June 2023
01 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2023 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 204C High Street Ongar Essex CM5 9JJ on 19 June 2023
21 Dec 2022 MR01 Registration of charge 114110000005, created on 16 December 2022
21 Dec 2022 MR01 Registration of charge 114110000006, created on 16 December 2022
12 Dec 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
06 Dec 2022 MR04 Satisfaction of charge 114110000001 in full
06 Dec 2022 MR04 Satisfaction of charge 114110000002 in full
06 Dec 2022 MR04 Satisfaction of charge 114110000003 in full
12 Jul 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
12 Jun 2022 CH01 Director's details changed for Mr Zion Simon Levy on 29 May 2022
12 Jun 2022 CH01 Director's details changed for Ron Shaya on 29 May 2022
27 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022
14 Dec 2021 MR01 Registration of charge 114110000004, created on 14 December 2021
21 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
03 Oct 2019 PSC08 Notification of a person with significant control statement
03 Oct 2019 PSC07 Cessation of Nissim Levy as a person with significant control on 23 July 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates