Advanced company searchLink opens in new window

ARGO BLOCKCHAIN PLC

Company number 11097258

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 293,750
30 Jul 2018 AD02 Register inspection address has been changed to Computershare, the Pavillions Bridgwater Road Bristol BS13 8AE
25 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 137,500
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
  • GBP 132,000