CAPCON ARGEN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Kenneth Paul Dulieu on 2020-04-30

View Document

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 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 APPOINTMENT TERMINATED, DIRECTOR ROBERT DULIEU

View Document

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

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 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

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

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

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

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

24/12/1524 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 14/12/2014

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 13/01/2015

View Document

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

View Document

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Document

24/02/1424 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH DULIEU / 01/12/2013

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

22/01/1322 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

23/01/1223 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

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

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 S366A DISP HOLDING AGM 31/07/04

View Document

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

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 COMPANY NAME CHANGED CAPCON GOLF LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 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