ARGENTUM DATA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Cessation of Argentum 47, Inc. as a person with significant control on 2025-01-22 |
23/01/2523 January 2025 | Notification of Robert Stephenson as a person with significant control on 2025-01-23 |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-06-30 |
26/10/2326 October 2023 | Registered office address changed from 27 Sheet Street Windsor Berkshire SL4 1BN England to Tyttenhanger House Coursers Road Colney Heath St. Albans AL4 0PG on 2023-10-26 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
04/05/224 May 2022 | Termination of appointment of Robert Stephenson as a director on 2022-04-29 |
04/05/224 May 2022 | Appointment of Mr Robert Stephenson as a director on 2022-04-29 |
04/05/224 May 2022 | Notification of Argentum 47, Inc. as a person with significant control on 2022-04-29 |
04/05/224 May 2022 | Cessation of Robert John Raymond Stephenson as a person with significant control on 2022-04-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/08/185 August 2018 | REGISTERED OFFICE CHANGED ON 05/08/2018 FROM 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 26 FERNDALE AVENUE FERNDALE AVENUE CHERTSEY SURREY KT16 9RB |
18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
09/02/169 February 2016 | FIRST GAZETTE |
18/08/1518 August 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
16/04/1516 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM OFFICE ON THE GREEN THE GREEN WRAYSBURY STAINES MIDDLESEX TW19 5NA ENGLAND |
12/03/1412 March 2014 | 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