Advanced company searchLink opens in new window

ARGO APPLIED TECHNOLOGIES LTD

Company number 11571596

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)
04 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Nov 2020 TM01 Termination of appointment of Samantha Marie Hyde as a director on 11 November 2020
11 Nov 2020 AP01 Appointment of Dr Leonidas Howden as a director on 11 November 2020
20 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with updates
21 Oct 2019 PSC02 Notification of Argo Natural Resources Limited as a person with significant control on 22 September 2018
21 Oct 2019 PSC07 Cessation of John Murray as a person with significant control on 22 September 2018
21 Oct 2019 PSC07 Cessation of Andrew Michael Macleod as a person with significant control on 22 September 2018
20 Aug 2019 AP01 Appointment of Ms Samantha Marie Hyde as a director on 14 February 2019
20 Feb 2019 TM01 Termination of appointment of David Ryan Henry as a director on 13 February 2019
16 Oct 2018 AD01 Registered office address changed from County Hall Appartments 415 East Block Forum Magnum Square London SE1 7GN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 October 2018
15 Oct 2018 TM01 Termination of appointment of Andrew Michael Macleod as a director on 10 October 2018
15 Oct 2018 AP01 Appointment of Mr David Ryan Henry as a director on 10 October 2018
17 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted