Advanced company searchLink opens in new window

COMMONWEALTH ARGOSY FOUNDATION LTD

Company number 08830318

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)
16 May 2024 TM01 Termination of appointment of James Hind as a director on 8 May 2024
16 May 2024 TM01 Termination of appointment of Caroline Susan Lane as a director on 8 May 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Aug 2022 TM01 Termination of appointment of Sunil Murlidhar Shastri as a director on 7 August 2022
28 Aug 2022 TM01 Termination of appointment of Astrid Harbord as a director on 1 August 2022
28 Aug 2022 TM01 Termination of appointment of Martin John Attrill as a director on 1 August 2022
28 Aug 2022 PSC07 Cessation of Frederick Charles Kemp as a person with significant control on 1 August 2022
28 Aug 2022 AD01 Registered office address changed from 95 Horseferry Road London SW1P 2DX England to 4 Pemberton Terrace Cambridge CB2 1JA on 28 August 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
22 Mar 2021 TM01 Termination of appointment of Nicholas Dewi Parry as a director on 22 March 2021
22 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 95 Horseferry Road London SW1P 2DX on 25 February 2018
25 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates