ARGESTES WIND LIMITED

08697931
6TH FLOOR 338 EUSTON ROAD LONDON ENGLAND NW1 3BG

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 8 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 9 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2023 accounts Annual Accounts 9 Buy now
31 May 2023 officers Termination of appointment of director (Karl Philip Devon-Lowe) 1 Buy now
31 May 2023 officers Termination of appointment of director (William Laugharne Morgan) 1 Buy now
31 May 2023 officers Appointment of director (Mr Mohammed Raza Ali) 2 Buy now
31 May 2023 officers Appointment of director (Ms Zorica Malesevic) 2 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 officers Appointment of director (Mr William Laugharne Morgan) 2 Buy now
09 Jan 2023 officers Termination of appointment of director (Claire Sabrina Taylor) 1 Buy now
09 Jan 2023 officers Termination of appointment of secretary (Stellar Company Secretary Limited) 1 Buy now
09 Jan 2023 officers Termination of appointment of director (Jonathan Mark Gain) 1 Buy now
09 Jan 2023 officers Appointment of director (Mr Karl Philip Devon-Lowe) 2 Buy now
12 Dec 2022 accounts Annual Accounts 17 Buy now
24 Nov 2022 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
24 Nov 2022 officers Termination of appointment of director (John Victor Zamick) 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 accounts Annual Accounts 17 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 17 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jul 2020 officers Appointment of corporate secretary (Stellar Company Secretary Limited) 2 Buy now
19 Nov 2019 resolution Resolution 36 Buy now
19 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Nov 2019 insolvency Solvency Statement dated 07/10/19 1 Buy now
19 Nov 2019 resolution Resolution 1 Buy now
19 Nov 2019 resolution Resolution 1 Buy now
04 Oct 2019 accounts Annual Accounts 15 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Oct 2018 accounts Annual Accounts 15 Buy now
03 Oct 2017 accounts Annual Accounts 15 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 12 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
09 Oct 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
09 Oct 2015 annual-return Annual Return 8 Buy now
01 Sep 2015 accounts Annual Accounts 4 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
29 Jan 2015 mortgage Registration of a charge 25 Buy now
08 Dec 2014 capital Return of Allotment of shares 5 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 annual-return Annual Return 16 Buy now
24 Sep 2014 capital Return of Allotment of shares 4 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2014 capital Return of Allotment of shares 4 Buy now
13 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jul 2014 officers Termination of appointment of director (Gordon Andrew Pugh) 1 Buy now
24 Jul 2014 officers Termination of appointment of director (Jonathan Gain) 1 Buy now
15 Jul 2014 officers Appointment of director (Jonathan Gain) 3 Buy now
15 Jul 2014 officers Appointment of director (Mr Gordon Andrew Pugh) 3 Buy now
10 Jul 2014 officers Appointment of director (Mr Jonathan Mark Gain) 2 Buy now
10 Jul 2014 officers Appointment of director (Mr Gordon Andrew Pugh) 2 Buy now
19 Sep 2013 incorporation Incorporation Company 7 Buy now