ARJUN INFRASTRUCTURE PARTNERS II LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

02/12/242 December 2024 Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to 50 Pall Mall London SW1Y 5JH

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Registration of charge 094293750003, created on 2023-09-28

View Document

27/09/2327 September 2023 Notification of Apollomena Limited as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Cessation of Solarmena Lp as a person with significant control on 2023-09-26

View Document

29/06/2329 June 2023 Notification of Solarmena Lp as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Cessation of Aip Infrastructure Lp as a person with significant control on 2023-06-28

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel David Hildyard as a director on 2023-02-15

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 Statement of capital on 2021-06-10

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SURINDER TOOR

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR NIGEL DAVID HILDYARD

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAZELWOOD

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / RENEWABLE (SOLAR) INVESTMENT LP / 19/06/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: 4TH FLOOR, REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

20/02/1820 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

20/02/1820 February 2018 SAIL ADDRESS CREATED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094293750001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR SURINDER SINGH TOOR

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIRAN TOOR

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 COMPANY NAME CHANGED ARGO INFRASTRUCTURE PARTNERS LIMITED CERTIFICATE ISSUED ON 19/02/16

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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