Advanced company searchLink opens in new window

ARGYLE CAPITAL LTD

Company number 07415907

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)
27 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
30 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
23 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
04 Oct 2022 CERTNM Company name changed 1ST inventories LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
17 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 October 2017
18 Jan 2018 AP01 Appointment of Mrs Joanne Patricia Sullivan as a director on 10 January 2018
03 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
30 Jul 2016 AA Micro company accounts made up to 31 October 2015
09 Feb 2016 AD01 Registered office address changed from Parapet House Maidstone Road Lenham Maidstone Kent ME17 2QJ to Pig Green Cottage Tong Lane Eastling Faversham Kent ME13 0BJ on 9 February 2016
10 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Feb 2015 CERTNM Company name changed jcm capital LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
03 Feb 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Parapet House Maidstone Road Lenham Maidstone Kent ME17 2QJ on 29 January 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued