ARGENTIS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | Appointment of Mr Lucas Ritondale as a director on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Justin John Brading as a director on 2024-06-07 |
25/06/2425 June 2024 | Cessation of Sapphire Systems Limited as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Notification of Lucas Ritondale as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Philip James Newman as a director on 2024-06-07 |
25/06/2425 June 2024 | Cessation of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07 |
15/06/2415 June 2024 | Second filing of Confirmation Statement dated 2024-05-31 |
03/06/243 June 2024 | Notification of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with updates |
21/03/2421 March 2024 | Termination of appointment of Juergen Puerzer as a director on 2024-03-20 |
21/03/2421 March 2024 | Termination of appointment of Norbert Rotter as a director on 2024-03-20 |
09/01/249 January 2024 | |
09/01/249 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/01/249 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
09/01/249 January 2024 | |
09/01/249 January 2024 | |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
23/11/2323 November 2023 | Satisfaction of charge 107982860001 in full |
23/11/2323 November 2023 | Satisfaction of charge 107982860002 in full |
08/11/238 November 2023 | Appointment of Mr Justin John Brading as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Juergen Puerzer as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Norbert Rotter as a director on 2023-11-07 |
08/11/238 November 2023 | Registered office address changed from The Shard London Bridge Street London SE1 9SG United Kingdom to 12 Gough Square London EC4A 3DW on 2023-11-08 |
08/11/238 November 2023 | Termination of appointment of Vicki O'neill-King as a director on 2023-11-07 |
08/11/238 November 2023 | Termination of appointment of Vince Deluca as a director on 2023-11-07 |
08/11/238 November 2023 | Appointment of Mr Philip James Newman as a director on 2023-11-07 |
18/09/2318 September 2023 | Registration of charge 107982860002, created on 2023-09-18 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Resolutions |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Termination of appointment of Ian Edward Caswell as a director on 2022-02-01 |
08/02/228 February 2022 | Appointment of Mrs. Vicki O'neill-King as a director on 2022-01-25 |
08/02/228 February 2022 | Appointment of Mr. Vince De Luca as a director on 2022-01-25 |
08/02/228 February 2022 | Termination of appointment of Paul Rode as a director on 2022-01-25 |
13/01/2213 January 2022 | Registered office address changed from 843 Finchley Road London NW11 8NA England to The Shard London Bridge Street London SE1 9SG on 2022-01-13 |
13/01/2213 January 2022 | Change of details for Sapphire Systems Limited as a person with significant control on 2022-01-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-31 with updates |
24/06/2124 June 2021 | Change of details for Sapphire Systems Limited as a person with significant control on 2021-05-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
06/07/186 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / SAPPHIRE SYSTEMS PLC / 14/03/2018 |
04/12/174 December 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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