ARGYLLE GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 Director's details changed for Mr George Robert Leavey on 2025-03-12

View Document

23/07/2523 July 2025 Cessation of James Fox as a person with significant control on 2024-08-05

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Dunford House Station Road Langford Gloucestershire GL7 3LN on 2025-06-19

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Termination of appointment of Kevin Paul Thompson as a director on 2024-12-10

View Document

27/09/2427 September 2024 Appointment of Mr Kevin Paul Thompson as a director on 2024-09-27

View Document

07/08/247 August 2024 Termination of appointment of James Fox as a director on 2024-08-05

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/03/2320 March 2023 Full accounts made up to 2022-09-30

View Document

10/05/2210 May 2022 Sub-division of shares on 2022-04-30

View Document

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/05/224 May 2022 Notification of George Leavey as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

25/06/2125 June 2021 Registered office address changed from 6 Torr View Avenue Plymouth PL3 4QW England to 6 Torr View Avenue Plymouth PL3 4QW on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Torr View Avenue Plymouth PL3 4QW on 2021-06-25

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 DIRECTOR APPOINTED MR JOHN CHRISTOPHER FORSYTH

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR GEORGE LEAVEY

View Document

20/08/2020 August 2020 SECRETARY APPOINTED MR JOHN FORSYTH

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY NICOLAS GREENSTONE

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED RELEAF BIO PLC CERTIFICATE ISSUED ON 15/07/20

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY NICOLAS GREENSTONE

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MR NICOLAS ANTONY GREENSTONE

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREENSTONE

View Document

15/06/2015 June 2020 CESSATION OF NICOLAS DAVID ANTONY GREENSTONE AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FOX

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

13/06/2013 June 2020 CESSATION OF GEORGE ROBERT LEAVEY AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEAVEY

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF JAMES FOX AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DAVID ANTONY GREENSTONE

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT LEAVEY

View Document

12/02/2012 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED RELEAF BIO UK LTD CERTIFICATE ISSUED ON 12/02/20

View Document

12/02/2012 February 2020 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/02/2012 February 2020 BALANCE SHEET

View Document

12/02/2012 February 2020 AUDITORS' STATEMENT

View Document

12/02/2012 February 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/2012 February 2020 AUDITORS' REPORT

View Document

12/02/2012 February 2020 REREG PRI TO PLC; RES02 PASS DATE:2019-12-21

View Document

12/02/2012 February 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID ANTHONY GREENSTONE / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID ANTHONY GREENSTONE / 03/02/2020

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERSTON

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR GEORGE ROBERT LEAVEY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID ANTHONY GREENSTONE

View Document

28/12/1928 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERSTON / 28/12/2019

View Document

10/12/1910 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 12501

View Document

08/12/198 December 2019 08/12/19 STATEMENT OF CAPITAL GBP 12501

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR NICHOLAS DAVID ANTHONY GREENSTONE

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ANDREW PERSTON

View Document

30/09/1930 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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