ARGON OPERATIONS CONSULTING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Cessation of Argon Groupe as a person with significant control on 2020-04-29

View Document

24/06/2124 June 2021 Notification of Neon S.A.S. as a person with significant control on 2020-04-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE STANLEY BUILDING 7 PANCRAS SQUARE LONDON N1C 4AG ENGLAND

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 8TH FLOOR 64 VICTORIA STREET LONDON LONDON SW1E 6QP

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/04/1518 April 2015 SAIL ADDRESS CHANGED FROM: C/O C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

18/04/1518 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY CH REGISTRARS LIMITED

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CH REGISTRARS LIMITED

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 100 NEW BOND STREET LONDON W1S 1SP UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/05/1216 May 2012 SAIL ADDRESS CREATED

View Document

13/04/1113 April 2011 ADOPT ARTICLES 30/03/2011

View Document

07/04/117 April 2011 ADOPT ARTICLES 30/03/2011

View Document

31/03/1131 March 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1128 March 2011 CORPORATE SECRETARY APPOINTED CH REGISTRARS LIMITED

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