ARGON TELECOM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registered office address changed from Suite 211 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 27 8 Shepherd Market Mayfair London W1J 7JY on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN ANDREW VAN DEN BERGH

View Document

08/02/218 February 2021 CESSATION OF QUINTICUS ASSOCIATES LIMITED AS A PSC

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089603630001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINTICUS ASSOCIATES LIMITED

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALSALL

View Document

04/01/194 January 2019 CESSATION OF ANDREW HALSALL AS A PSC

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM ARGON TELECOM SERVICES LIMITED C/O ABACUS CONSULTANCY MULBERRY GROVE, PO BOX 3653 WOKINGHAM RG40 9NN ENGLAND

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SUITE 211 2 LANSDOWNE ROW LONDON W1J 6HL UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089603630001

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM SUITE 3 4 93-95 GLOUCESTER PLACE LONDON WIU 6JQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 67.5

View Document

28/04/1528 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM SUITE 211 2 LANSDOWNE ROW LONDON W1J 6HL UNITED KINGDOM

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ANDREW HALSALL

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED PALACE TELECOMS LIMITED CERTIFICATE ISSUED ON 31/03/14

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information