COMMONWEALTH ARGOSY LTD - CAMBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-03 View Report
Accounts. Accounts type dormant. 2023-09-24 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Officers. Termination date: 2022-07-31. Officer name: Julian Eldon Gorst. 2022-08-28 View Report
Address. Old address: PO Box SW1P 2DX 95 Horseferry Road London London SW1P 2DX United Kingdom. New address: 4 Pemberton Terrace Cambridge CB2 1JA. Change date: 2022-08-20. 2022-08-20 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2019-08-07 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Alistair Angus Wood. 2018-06-18 View Report
Persons with significant control. Psc name: Alistair Angus Wood. Notification date: 2016-06-26. 2018-05-13 View Report
Officers. Termination date: 2018-05-10. Officer name: Robin Nickel Ashcroft. 2018-05-13 View Report
Officers. Officer name: Mr Robin Nickel Ashcroft. Appointment date: 2018-02-19. 2018-02-27 View Report
Address. New address: PO Box SW1P 2DX 95 Horseferry Road London London SW1P 2DX. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2018-02-25. 2018-02-25 View Report
Confirmation statement. Statement with updates. 2017-08-12 View Report
Address. New address: 20-22 Wenlock Road London N1 7GU. Old address: 145-157 st John Street London EC1V 4PW. Change date: 2017-06-22. 2017-06-22 View Report
Accounts. Accounts type micro entity. 2017-05-10 View Report
Officers. Officer name: Mr Julian Eldon Gorst. Change date: 2017-02-12. 2017-02-13 View Report
Officers. Change date: 2017-02-12. Officer name: Mr Alistair Angus Wood. 2017-02-13 View Report
Officers. Officer name: Catherine Margaret Brown. Termination date: 2016-11-04. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Officers. Officer name: Mr Alistair Angus Wood. Change date: 2015-11-30. 2016-07-14 View Report
Capital. Capital allotment shares. 2016-07-14 View Report
Accounts. Accounts type micro entity. 2016-05-27 View Report
Officers. Officer name: Frederick Charles Kemp. Termination date: 2016-05-02. 2016-05-03 View Report
Officers. Termination date: 2016-05-02. Officer name: Ian Arthur Maiden. 2016-05-03 View Report
Accounts. Accounts type micro entity. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mrs Catherine Margaret Brown. 2015-06-01 View Report
Resolution. Description: Resolutions. 2015-02-04 View Report
Officers. Officer name: Valerie Wilson. Termination date: 2015-01-31. 2015-01-31 View Report
Officers. Termination date: 2014-12-15. Officer name: Anne Elizabeth Donoghue. 2014-12-15 View Report
Capital. Capital allotment shares. 2014-07-29 View Report
Resolution. Description: Resolutions. 2014-07-29 View Report
Resolution. Description: Resolutions. 2014-07-29 View Report
Capital. Capital variation of rights attached to shares. 2014-07-29 View Report
Capital. Capital name of class of shares. 2014-07-29 View Report
Resolution. Description: Resolutions. 2014-07-29 View Report
Capital. Capital variation of rights attached to shares. 2014-07-29 View Report
Capital. Capital name of class of shares. 2014-07-29 View Report
Capital. Date: 2014-07-03. 2014-07-29 View Report
Change of constitution. Statement of companys objects. 2014-07-29 View Report
Change of constitution. Notice restriction on company articles. 2014-07-29 View Report
Resolution. Description: Resolutions. 2014-07-29 View Report