CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(30 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, December 2020
| accounts
|
Free Download
(30 pages)
|
CH04 |
Secretary's details were changed on 2020/10/18
filed on: 18th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to 2018/12/31
filed on: 11th, October 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2018/02/05
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(26 pages)
|
SH01 |
25227134.00 GBP is the capital in company's statement on 2017/09/20
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
23727134.00 GBP is the capital in company's statement on 2017/06/15
filed on: 16th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU England
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/20 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2017/01/20
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(25 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
19727134.00 GBP is the capital in company's statement on 2016/07/19
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
19278801.00 GBP is the capital in company's statement on 2016/06/17
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
14278801.00 GBP is the capital in company's statement on 2016/03/03
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1778801.00 GBP is the capital in company's statement on 2016/03/17
capital
|
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 3rd, March 2016
| document replacement
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, October 2015
| document replacement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/02. New Address: 5th Floor One Curzon Street London W1J 5HD. Previous address: , 40 Berkeley Square London, W1J 5AL, United Kingdom
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
1100001.00 GBP is the capital in company's statement on 2015/09/23
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
1100001.00 GBP is the capital in company's statement on 2015/06/12
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/05/13 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/05/13 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/13.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/13.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100001.00 GBP is the capital in company's statement on 2015/04/16
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed argon advisory uk LIMITEDcertificate issued on 06/03/15
filed on: 6th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/02/23.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(41 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|