Advanced company searchLink opens in new window

ARGYLE ROSE LIMITED

Company number 11018049

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
11 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
27 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
27 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
13 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
07 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Nov 2019 PSC04 Change of details for Mr Nabeel Amer Sheikh as a person with significant control on 8 November 2019
08 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
08 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
08 Nov 2019 AD01 Registered office address changed from 1 Duchess Street London W1W 6AN England to Ratcliffe Cottage 2 Toothill Road Loughborough Leicestershire LE11 1PW on 8 November 2019
17 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with updates
05 Dec 2018 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR England to 1 Duchess Street London W1W 6AN on 5 December 2018
05 Dec 2018 PSC07 Cessation of Michael Hiram Perez as a person with significant control on 2 August 2018
23 Aug 2018 TM01 Termination of appointment of Michael Hiram Perez as a director on 10 April 2018
05 Apr 2018 AP01 Appointment of Mr Michael Hiram Perez as a director on 6 March 2018