ARGO BLOCKCHAIN PLC

Company Documents

DateDescription
22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Mr Justin Nolan as a director on 2025-03-22

View Document

10/02/2510 February 2025 Termination of appointment of Thomas Joseph Chippas as a director on 2025-02-01

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

30/07/2430 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

04/05/244 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/11/2330 November 2023 Appointment of Thomas Joseph Chippas as a director on 2023-11-27

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Sarah Jane Gow as a director on 2023-02-08

View Document

17/02/2317 February 2023 Termination of appointment of Peter George Wall as a director on 2023-02-09

View Document

02/02/232 February 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 9th Floor, 16th Great Queen Street London WC2B 5DG England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Alexander James Appleton as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Alexander James Appleton as a director on 2023-02-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

25/02/2225 February 2022 Appointment of Mr Raghav Chopra as a director on 2022-02-23

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

19/11/2119 November 2021 Termination of appointment of Colleen Sullivan as a director on 2021-11-08

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Termination of appointment of Ian Donald Macleod as a director on 2021-07-28

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MATTHEW IAN SHAW

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIXBY

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM ROOM 4, 1ST FLOOR 50 JERMYN STREET LONDON UNITED KINGDOM

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF DURBAN HOLDINGS INC AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 03/08/2018

View Document

20/08/1820 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 293750

View Document

30/07/1830 July 2018 SAIL ADDRESS CREATED

View Document

25/06/1825 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 137500

View Document

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/188 June 2018 ARTICLES OF ASSOCIATION

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEESTON

View Document

26/02/1826 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 132000

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MICHAEL SCOTT EDWARDS

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED JONATHAN FRANKLIN BIXBY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED GIL PENCHINA

View Document

17/01/1817 January 2018 SUB-DIVISION 20/12/17

View Document

10/01/1810 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 90000

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURBAN HOLDINGS INC

View Document

04/01/184 January 2018 CESSATION OF TIMOTHY VINCENT LE DRUILLENEC AS A PSC

View Document

29/12/1729 December 2017 SECRETARY APPOINTED TIMOTHY LE DRUILLENEC

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR ADRIAN RICHARD THORPE BEESTON

View Document

21/12/1721 December 2017 AUDITORS' REPORT

View Document

21/12/1721 December 2017 REREG PRI TO PLC; RES02 PASS DATE:2017-12-20

View Document

21/12/1721 December 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

21/12/1721 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/1721 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1721 December 2017 COMPANY NAME CHANGED GOSUN BLOCKCHAIN LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

21/12/1721 December 2017 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/1721 December 2017 BALANCE SHEET

View Document

21/12/1721 December 2017 AUDITORS' STATEMENT

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information