Advanced company searchLink opens in new window

ARGYLL BATTERY METALS LIMITED

Company number 14039524

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)
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,845.60745
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,845.60745
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,813.3494
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,813.3494
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,813.3494
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,632.22035
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,632.22035
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,482.05905
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,482.05905
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,482.05905
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,449.801
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 1,449.801
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 1,428.67195
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
29 Apr 2024 EW01RSS Directors' register information at 29 April 2024 on withdrawal from the public register
29 Apr 2024 EW01 Withdrawal of the directors' register information from the public register
29 Apr 2024 EW04RSS Persons' with significant control register information at 29 April 2024 on withdrawal from the public register
29 Apr 2024 EW04 Withdrawal of the persons' with significant control register information from the public register
29 Apr 2024 PSC04 Change of details for Patrick Waters as a person with significant control on 17 April 2024
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 1,420.7
04 Oct 2022 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 1,000.00000
24 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 05/08/2022