QARGO TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Change of share class name or designation

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

30/05/2430 May 2024 Appointment of Mr Robert Warriner Moffat as a director on 2024-05-08

View Document

29/05/2429 May 2024 Director's details changed for Mr Adriaan Coppens on 2024-04-02

View Document

29/05/2429 May 2024 Change of details for Mr Adriaan Coppens as a person with significant control on 2024-04-02

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

04/03/244 March 2024 Registered office address changed from 38 Seymour Road London SW18 5JA England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS on 2024-03-04

View Document

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

View Accounts

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-29

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 COMPANY NAME CHANGED SIMPLE AI LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 20/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM WEWORK C/O SIMPLE AL 184 SHEPHERDS BUSH ROAD LONDON W6 7NL ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 28/05/2019

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 184 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON SW18 5JA ENGLAND

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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