ARGYLL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with updates |
09/05/259 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
01/05/251 May 2025 | Registered office address changed from 21, Duchess of Bedford House Duchess of Bedfords Walk London W8 7QN England to 20, Duchess of Bedford House, Duchess of Bedfords Walk London W8 7QN on 2025-05-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-08-31 |
13/10/2313 October 2023 | Accounts for a dormant company made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
02/12/222 December 2022 | Registered office address changed from 21, Duchess of Bedford House, Duchess of Bedfords Walk London W8 7QN England to 21, Duchess of Bedford House Duchess of Bedfords Walk London W8 7QN on 2022-12-02 |
02/12/222 December 2022 | Confirmation statement made on 2022-05-26 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
21/10/1921 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
21/10/1921 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/07/1930 July 2019 | FIRST GAZETTE |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
26/01/1826 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
12/01/1812 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/08/171 August 2017 | FIRST GAZETTE |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
25/05/1625 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
03/01/163 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
04/12/154 December 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | FIRST GAZETTE |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
21/02/1421 February 2014 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2012 |
21/09/1321 September 2013 | DISS40 (DISS40(SOAD)) |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 May 2011 |
19/09/1319 September 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER JUSTICE |
08/06/118 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTICE / 18/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND LOCKHART MUMMERY / 18/05/2010 |
24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND LOCKHART MUMMERY / 18/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/08/055 August 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD, LONDON EC1V 2QZ |
27/02/0227 February 2002 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
07/11/007 November 2000 | SECRETARY RESIGNED |
07/11/007 November 2000 | DIRECTOR RESIGNED |
23/05/0023 May 2000 | COMPANY NAME CHANGED ARGYL DESIGN LIMITED CERTIFICATE ISSUED ON 24/05/00 |
18/05/0018 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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