ARGENTUM DATA SOLUTIONS LTD

Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Cessation of Argentum 47, Inc. as a person with significant control on 2025-01-22

View Document

23/01/2523 January 2025 Notification of Robert Stephenson as a person with significant control on 2025-01-23

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

04/05/224 May 2022 Termination of appointment of Robert Stephenson as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Robert Stephenson as a director on 2022-04-29

View Document

04/05/224 May 2022 Notification of Argentum 47, Inc. as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Robert John Raymond Stephenson as a person with significant control on 2022-04-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 26 FERNDALE AVENUE FERNDALE AVENUE CHERTSEY SURREY KT16 9RB

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

18/08/1518 August 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

16/04/1516 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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