ARGON DESIGN LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

10/08/2310 August 2023 Termination of appointment of Athappan Nallappan as a director on 2023-08-04

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-10-31

View Document

30/07/2130 July 2021 Full accounts made up to 2020-11-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADCOM, INC.

View Document

24/07/1924 July 2019 21/05/19 STATEMENT OF CAPITAL GBP 1000.86

View Document

18/07/1918 July 2019 14/04/19 STATEMENT OF CAPITAL GBP 775.36

View Document

17/07/1917 July 2019 CESSATION OF ALAN SCOTT AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF ROGER BARKER AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF STEPHEN JOHN BARLOW AS A PSC

View Document

13/06/1913 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ADOPT ARTICLES 15/05/2019

View Document

30/05/1930 May 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARLOW

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED ATHAPPAN NALLAPPAN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED PILAR GARCIA

View Document

23/05/1923 May 2019 SECRETARY APPOINTED PILAR GARCIA

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BARKER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY ALAN SCOTT

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 1423.14

View Document

21/12/1821 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 711.57

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPROVED 05/09/2017

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 72157

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/162 March 2016 ARTICLES OF ASSOCIATION

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT / 01/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BARKER / 01/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BARLOW / 01/05/2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN SCOTT / 01/05/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 711.57

View Document

24/09/1424 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 705.37

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BARKER / 30/06/2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/08/125 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ALLOT SHARES 08/09/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

15/03/1015 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 695

View Document

08/02/108 February 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN BARLOW / 19/12/2009

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 1A ORTON LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9AN UNITED KINGDOM

View Document

31/07/0931 July 2009 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