- Company Overview for ARGO BLOCKCHAIN PLC (11097258)
- Filing history for ARGO BLOCKCHAIN PLC (11097258)
- People for ARGO BLOCKCHAIN PLC (11097258)
- More for ARGO BLOCKCHAIN PLC (11097258)
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) |
---|---|---|---|
21 Jul 2020 | TM01 | Termination of appointment of Timothy Vincent Le Druillenec as a director on 25 June 2020 | |
05 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 May 2020 | AP01 | Appointment of Mr James Savage as a director on 5 May 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Timothy Le Druillenec as a secretary on 30 March 2020 | |
30 Mar 2020 | AP03 | Appointment of James Savage as a secretary on 30 March 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Michael Scott Edwards as a director on 27 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Ian Donald Macleod as a director on 1 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Peter George Wall as a director on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Gil Penchina as a director on 1 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AP01 | Appointment of Matthew Ian Shaw as a director on 17 July 2019 | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 May 2019 | TM01 | Termination of appointment of Jonathan Franklin Bixby as a director on 16 May 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London United Kingdom to Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX on 15 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
10 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
10 Sep 2018 | PSC07 | Cessation of Durban Holdings Inc as a person with significant control on 3 August 2018 | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
30 Jul 2018 | AD02 | Register inspection address has been changed to Computershare, the Pavillions Bridgwater Road Bristol BS13 8AE | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
08 Jun 2018 | MA | Memorandum and Articles of Association | |
17 May 2018 | TM01 | Termination of appointment of Adrian Richard Thorpe Beeston as a director on 17 May 2018 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|