Advanced company searchLink opens in new window

ARGON HEALTH LTD

Company number 12130260

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)
03 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 30 January 2023
27 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 January 2022
07 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 January 2020
04 Aug 2020 PSC01 Notification of Christine Neve as a person with significant control on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr Richard John Wilks as a person with significant control on 4 August 2020
15 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 January 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
11 Jun 2020 PSC04 Change of details for Mr Richard John Wilks as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Andrew Creighton as a person with significant control on 8 June 2020
11 Jun 2020 PSC07 Cessation of Christine Neve as a person with significant control on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Andrew Creighton as a director on 8 June 2020
11 Jun 2020 PSC04 Change of details for Mr Richard John Wilks as a person with significant control on 8 June 2020
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
09 Aug 2019 PSC04 Change of details for Mr Richard John Wilks as a person with significant control on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 August 2019
09 Aug 2019 PSC01 Notification of Richard John Wilks as a person with significant control on 9 August 2019
09 Aug 2019 PSC01 Notification of Andrew Creighton as a person with significant control on 9 August 2019
09 Aug 2019 PSC01 Notification of Christine Neve as a person with significant control on 9 August 2019
09 Aug 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 9 August 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 300