ARGOCO HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Luke Alan Holly as a director on 2023-11-14

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mr James William Holly on 2022-12-16

View Document

22/11/2222 November 2022 Registration of charge 111219750003, created on 2022-11-10

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

02/01/192 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 363

View Document

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

View Accounts

27/12/1827 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 22/10/2018

View Document

06/03/186 March 2018 CESSATION OF ALAN GEORGE HOLLY AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF WILLIAMS / 26/02/2018

View Document

26/02/1826 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 330.00

View Document

22/02/1822 February 2018 ADOPT ARTICLES 06/02/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JEFF WILLIAMS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS WENDY LORRAINE HOLLY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR DWIGHT WILLIAM MAKINS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS DELLA LOUISE HUDSON

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111219750001

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JAMES WILLIAM HOLLY

View Document

21/12/1721 December 2017 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