ARGOSTOLI ENTERPRISES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'DELL

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN O'DELL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY BURGIS

View Document

11/02/1111 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 11 MORNINGSIDE AVENUE FAREHAM HAMPSHIRE PO16 8LR

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY BURGIS / 24/11/2009

View Document

31/12/0931 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company