AD01 |
New registered office address Floor 36 22 Bishopsgate London EC2N 4BQ. Change occurred on 2024-04-09. Company's previous address: Camomile Court 23 Camomile Street London EC3A 7LL England.
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-03-26
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, January 2024
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, January 2024
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-19
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-19
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address Camomile Court 23 Camomile Street London EC3A 7LL. Change occurred on 2023-04-24. Company's previous address: 6 Devonshire Square London EC2M 4YE England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-02-24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-02-02
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed argo (zeta) LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Devonshire Square London EC2M 4YE. Change occurred on 2022-03-11. Company's previous address: 6 Devonshire Square London EC4M 4YE United Kingdom.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Devonshire Square London EC4M 4YE. Change occurred on 2022-03-01. Company's previous address: 1 Fen Court London EC3M 5BN United Kingdom.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, October 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, July 2019
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-26
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Fen Court London EC3M 5BN. Change occurred on 2018-11-08. Company's previous address: Exchequer Court, 33 st Mary Axe, London St. Mary Axe London EC3A 8AA United Kingdom.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-26
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-29
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109839980001, created on 2018-01-23
filed on: 9th, February 2018
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(9 pages)
|