Advanced company searchLink opens in new window

ARGOSY DESIGN LTD

Company number 08732356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
19 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Aug 2022 AD01 Registered office address changed from 95 Horseferry Road London SW1P 2DX United Kingdom to 4 Pemberton Terrace Cambridge County (Optional) CB2 1JA on 28 August 2022
10 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
10 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 PSC02 Notification of Commonwealth Argosy Ltd as a person with significant control on 6 April 2016
25 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 95 Horseferry Road London SW1P 2DX on 25 February 2018
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 20 June 2017
17 May 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 CH02 Director's details changed for Commonwealth Argosy Ltd on 12 February 2017
14 Feb 2017 CH02 Director's details changed for Commonwealth Argosy Ltd on 12 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Alistair Angus Wood on 12 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Alistair Angus Wood on 12 February 2017
21 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates