- Company Overview for ARGO NAVIS MARITIME LIMITED (08613624)
- Filing history for ARGO NAVIS MARITIME LIMITED (08613624)
- People for ARGO NAVIS MARITIME LIMITED (08613624)
- More for ARGO NAVIS MARITIME LIMITED (08613624)
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) |
---|---|---|---|
01 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
03 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Apr 2015 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH to 4 Latimer Street Romsey Hampshire SO51 8DG on 26 April 2015 | |
28 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Scott Moore on 1 June 2014 | |
17 Jul 2013 | NEWINC |
Incorporation
|