ARGUS GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
20/05/2520 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
23/04/2423 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/05/2323 May 2023 | Director's details changed for Mr Dean Kerr Mcvicar on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Mr Dean Kerr Mcvicar as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-23 |
12/05/2312 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
14/01/2214 January 2022 | Certificate of change of name |
14/01/2214 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
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