CAPCON ARGEN RISK MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR KENNETH PAUL DULIEU

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DULIEU

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPCON SECURITIES LIMITED

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 24/03/2020

View Document

28/03/2028 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MARCUS TIMOTHY JONES / 24/03/2020

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 24/03/2020

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 24/03/2020

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 13/01/2015

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 30/10/2013

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARCUS TIMOTHY JONES / 30/10/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 30/10/2013

View Document

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/06/1321 June 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 01/07/2011

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MARCUS TIMOTHY JONES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CAVENDER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CAVENDER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MARCUS TIMOTHY JONES

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED ARGEN RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 5 JUBILEE PLACE LONDON SW3 3TD

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: MOORES ROWLAND CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: PEMBERTON HOUSE 4/6 EAST HARDING STREET FETTER LANE LONDON EC4 3BD

View Document

13/06/9413 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

10/05/9010 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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