ARGYLL ADVISORY LLP

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Notification of R a Convery Limited as a person with significant control on 2019-04-01

View Document

26/01/2426 January 2024 Change of details for Aa Richmond Limited as a person with significant control on 2019-04-01

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 85 Great Portland Street London W1W 7LT on 2023-06-05

View Document

01/02/231 February 2023 Registered office address changed from 15 South Molton Street London Greater London W1K 5QR to 71-75 Shelton Street London WC2H 9JQ on 2023-02-01

View Document

01/02/231 February 2023 Current accounting period extended from 2023-03-20 to 2023-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-20

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

19/07/1919 July 2019 20/03/19 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

25/07/1825 July 2018 20/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 AUDITORS RESIGNATION (LLP)

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 20/03/17

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 20/03/16

View Document

23/09/1523 September 2015 ANNUAL RETURN MADE UP TO 21/09/15

View Document

23/09/1523 September 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AA RICHMOND LIMITED / 13/07/2015

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 20/03/15

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 20/03/14

View Document

25/09/1425 September 2014 ANNUAL RETURN MADE UP TO 21/09/14

View Document

26/09/1326 September 2013 ANNUAL RETURN MADE UP TO 21/09/13

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 20/03/13

View Document

26/09/1226 September 2012 ANNUAL RETURN MADE UP TO 21/09/12

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 20/03/12

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 21/09/11

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 20/03/11

View Document

15/03/1115 March 2011 CORPORATE LLP MEMBER APPOINTED RA CONVERY LIMITED

View Document

15/03/1115 March 2011 CORPORATE LLP MEMBER APPOINTED AA RICHMOND LIMITED

View Document

15/03/1115 March 2011 CORPORATE LLP MEMBER APPOINTED CJSLWS LIMITED

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN RICHMOND

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER STEED

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ROY CONVERY

View Document

10/11/1010 November 2010 ANNUAL RETURN MADE UP TO 21/09/10

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, LLP MEMBER KEITH GILL

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 20/03/10

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 20/03/09

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 21/09/09

View Document

03/02/093 February 2009 LLP MEMBER GLOBAL KEITH GILL DETAILS CHANGED BY FORM RECEIVED ON 30-01-2009 FOR LLP OC332245

View Document

03/02/093 February 2009 LLP MEMBER GLOBAL CHRISTOPHER STEED DETAILS CHANGED BY FORM RECEIVED ON 30-01-2009 FOR LLP OC332244

View Document

03/02/093 February 2009 LLP MEMBER GLOBAL KEITH GILL DETAILS CHANGED BY FORM RECEIVED ON 30-01-2009 FOR LLP OC332244

View Document

03/02/093 February 2009 LLP MEMBER GLOBAL CHRISTOPHER STEED DETAILS CHANGED BY FORM RECEIVED ON 30-01-2009 FOR LLP OC332245

View Document

03/02/093 February 2009 MEMBER'S PARTICULARS KEITH GILL

View Document

03/02/093 February 2009 MEMBER'S PARTICULARS CHRISTOPHER STEED

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 21/09/08

View Document

17/12/0817 December 2008 CURREXT FROM 30/09/2008 TO 20/03/2009

View Document

26/03/0826 March 2008 LLP MEMBER APPOINTED ROY CONVERY

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED BA902 LLP CERTIFICATE ISSUED ON 21/12/07

View Document

21/09/0721 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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