STRATHMORE ARGENT LTD

Company Documents

DateDescription
15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

21/02/2321 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

10/12/2110 December 2021 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of a voluntary liquidator

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2110 December 2021 Statement of affairs

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 06/10/2020

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM TRUGYM DOCKHEAD RD CHATHAM DOCKSIDE KENT ME4 4ZL ENGLAND

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O KRESTON REEVES LLP INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF

View Document

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

View Accounts

24/05/1924 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUGYM LTD

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 17/05/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM LUNAR RISE 62 EXETER STREET PLYMOUTH PL4 0AP

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ORCHARD RISING WATLING STREET STROOD ROCHESTER KENT ME2 3UQ ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED 5K FITNESS PLYMOUTH LTD CERTIFICATE ISSUED ON 30/03/12

View Document

19/05/1119 May 2011 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