- Company Overview for ARGO APPLIED TECHNOLOGIES LTD (11571596)
- Filing history for ARGO APPLIED TECHNOLOGIES LTD (11571596)
- People for ARGO APPLIED TECHNOLOGIES LTD (11571596)
- More for ARGO APPLIED TECHNOLOGIES LTD (11571596)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Nov 2020 | TM01 | Termination of appointment of Samantha Marie Hyde as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Dr Leonidas Howden as a director on 11 November 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
21 Oct 2019 | PSC02 | Notification of Argo Natural Resources Limited as a person with significant control on 22 September 2018 | |
21 Oct 2019 | PSC07 | Cessation of John Murray as a person with significant control on 22 September 2018 | |
21 Oct 2019 | PSC07 | Cessation of Andrew Michael Macleod as a person with significant control on 22 September 2018 | |
20 Aug 2019 | AP01 | Appointment of Ms Samantha Marie Hyde as a director on 14 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of David Ryan Henry as a director on 13 February 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from County Hall Appartments 415 East Block Forum Magnum Square London SE1 7GN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Andrew Michael Macleod as a director on 10 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr David Ryan Henry as a director on 10 October 2018 | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|