ARGIP TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2024-12-20 with updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Paola Castagno on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Paola Castagno as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Christopher Jenkins as a director on 2022-03-15

View Document

05/01/225 January 2022 Appointment of Mr Christopher Jenkins as a director on 2021-12-20

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

05/01/225 January 2022 Change of details for Paola Castagno as a person with significant control on 2021-12-20

View Document

05/01/225 January 2022 Director's details changed for Mr Christopher Jenkins on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092698970001

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLA CASTAGNO

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED PAOLA CASTAGNO

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR ARMANDO ROGGERO / 25/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ARMANDO ROGGERO / 26/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARMANDO ROGGERO / 10/10/2019

View Document

13/11/1913 November 2019 CESSATION OF ALESSANDRO GOBBI AS A PSC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO ROGGERO / 10/10/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 32 RHODFA MES BROADLANDS BRIDGEND MID GLAMORGAN CF31 5BF

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANA CATTERINA

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS DANA CATTERINA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO GOBBI

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PARISI

View Document

30/11/1530 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1417 October 2014 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