- Company Overview for WESTFIELD SPECIALTY DIRECT, LTD (04019569)
- Filing history for WESTFIELD SPECIALTY DIRECT, LTD (04019569)
- People for WESTFIELD SPECIALTY DIRECT, LTD (04019569)
- More for WESTFIELD SPECIALTY DIRECT, LTD (04019569)
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) |
---|---|---|---|
19 Apr 2024 | MA | Memorandum and Articles of Association | |
19 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
26 Mar 2024 | AD01 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36, 22 Bishopsgate London EC2N 4BQ on 26 March 2024 | |
28 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | AD01 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
27 Feb 2023 | PSC05 | Change of details for Argo Managing Agency Ltd as a person with significant control on 2 February 2023 | |
06 Feb 2023 | CERTNM |
Company name changed argo direct LIMITED\certificate issued on 06/02/23
|
|
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 May 2022 | PSC05 | Change of details for Argo Managing Agency Ltd as a person with significant control on 17 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC2M 4YE on 7 April 2022 | |
21 Oct 2021 | PSC05 | Change of details for Argo Managing Agency Ltd as a person with significant control on 21 October 2021 | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jul 2021 | TM01 | Termination of appointment of David Phillip Albert Terrance Hancock as a director on 30 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
18 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
27 Feb 2019 | AP01 | Appointment of Mr David Phillip Albert Terrance Hancock as a director on 20 February 2019 | |
08 Nov 2018 | AD01 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Nigel Robert Dorning as a director on 30 August 2018 |