ARGENDIUM GROUP LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

14/05/2314 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

23/10/2223 October 2022 Application to strike the company off the register

View Document

23/10/2223 October 2022 Termination of appointment of Aqumen Llp as a director on 2022-10-21

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR STEPHEN DAY

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM AQUMEN GROUP LLP BERWICK WORKSPACE BOARDING SCHOOL YARD, 90 MARYGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED VMS URBAN LTD CERTIFICATE ISSUED ON 26/06/18

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS SILVER

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O AQUMEN GROUP LLP WARWICK MILL BUSINESS CENTRE WARWICK MILL BUSINESS PARK WARWICK BRIDGE CARLISLE CA4 8RR

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/10/152 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 TERMINATE DIR APPOINTMENT

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MR ANDREW DOUGLAS SILVER

View Document

17/08/1517 August 2015 CORPORATE DIRECTOR APPOINTED AQUMEN GROUP LLP

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O AQUMEN GROUP LLP 3M BEEHIVE MILL JERSEY STREET MANCHESTER M4 6JG ENGLAND

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BECCA HOUSE BECCA LANE ABERFORD LEEDS LS25 3BD

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER LANCASHIRE M4 6JW ENGLAND

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 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