ARGSOFT CONSULTANTS LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

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

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED ANDREW ROSS BLENCOWE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAN

View Document

22/10/1222 October 2012 SECRETARY APPOINTED ANDREW ROSS BLENCOWE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHAN

View Document

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JASON LAU

View Document

03/08/123 August 2012 SECRETARY APPOINTED MATTHEW CHAN

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATT CHAN / 01/08/2012

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON LAU

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY DEAN LEKOS

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR. JASON LAU

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED DIRECTOR MATTHEW CHAN

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED JASON LAU

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/1028 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/11/096 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGSOFT SALES AND ENGINEERING LIMITED / 30/10/2009

View Document

06/11/096 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

31/10/0931 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY DEAN LEKOS / 01/01/2009

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGSOFT SALES AND ENGINEERING LIMITED / 06/10/2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 39 CARTHEW ROAD HAMMERSMITH LONDON W6 ODU UNITED KINGDOM

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGSOFT SALES AND ENGINEERING LIMITED / 06/10/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 ORDER OF COURT TO WIND UP

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 42-44 PORTMAN ROAD READING RG30 1EA

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 42-44 PORTMAN ROAD READING RG30 1EA

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 288 BISHOPSGATE LONDON EC2M 4QP

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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