- Company Overview for ARGO ASSET MANAGEMENT LIMITED (SC453495)
- Filing history for ARGO ASSET MANAGEMENT LIMITED (SC453495)
- People for ARGO ASSET MANAGEMENT LIMITED (SC453495)
- More for ARGO ASSET MANAGEMENT LIMITED (SC453495)
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 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 18 Briarlea Drive Giffnock Glasgow G46 6DS Scotland to 12 Victoria Road Gourock Inverclyde PA19 1LD on 18 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
05 Jul 2018 | PSC04 | Change of details for Mr Steven Alexander Cowie as a person with significant control on 6 November 2017 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Steven Alexander Cowie on 6 November 2017 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 18 Briarlea Drive Giffnock Glasgow G46 6DS on 20 March 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
07 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |