ARGON OPERATIONS CONSULTING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2021-07-16 View Report
Persons with significant control. Notification date: 2020-04-29. Psc name: Neon S.A.S.. 2021-06-24 View Report
Persons with significant control. Psc name: Argon Groupe. Cessation date: 2020-04-29. 2021-06-24 View Report
Persons with significant control. Cessation date: 2020-04-29. Psc name: Yvan Salamon. 2021-05-15 View Report
Persons with significant control. Psc name: Argon Groupe. Notification date: 2020-04-29. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-06-05 View Report
Address. Old address: The Stanley Building 7 Pancras Square London N1C 4AG England. Change date: 2020-04-17. New address: 137 Euston Road London NW1 2AA. 2020-04-17 View Report
Accounts. Accounts type total exemption full. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Address. New address: The Stanley Building 7 Pancras Square London N1C 4AG. Change date: 2017-03-07. Old address: 8th Floor 64 Victoria Street London London SW1E 6QP. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-04-18 View Report
Address. New address: 64 Victoria Street London SW1E 6QP. Old address: C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom. 2015-04-18 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Officer name: Ch Registrars Limited. 2014-05-14 View Report
Officers. Officer name: Ch Registrars Limited. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Address. Change date: 2013-09-03. Old address: 100 New Bond Street London W1S 1SP United Kingdom. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Address. Move registers to sail company. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Address. Move registers to sail company. 2012-05-16 View Report
Address. Change sail address company. 2012-05-16 View Report
Resolution. Description: Resolutions. 2011-04-13 View Report
Resolution. Description: Resolutions. 2011-04-07 View Report
Accounts. Change account reference date company current extended. 2011-03-31 View Report
Officers. Officer name: Ch Registrars Limited. 2011-03-28 View Report
Incorporation. Incorporation company. 2011-03-28 View Report