ARGUS NETWORK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Confirmation statement made on 2022-07-12 with no updates |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Confirmation statement made on 2021-07-12 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Termination of appointment of Anusha Gali as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RAGHU BABU MEKA / 18/07/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
02/10/182 October 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | DIRECTOR APPOINTED MRS ANUSHA GALI |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHU BABU MEKA / 18/03/2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 10 ABBOTTS HOUSE 21 WINN ROAD SOUTHAMPTON SO17 1EU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
16/04/1516 April 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 70 SUNNYMEAD ROAD KINGSBURRY LONDON NW9 8BX UNITED KINGDOM |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHU BABU MEKA / 15/04/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/09/1322 September 2013 | REGISTERED OFFICE CHANGED ON 22/09/2013 FROM 35 BEECHCROFT GARDENS WEMBLEY MIDDLESEX HA9 8ER UNITED KINGDOM |
22/09/1322 September 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/12/119 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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