ARGYLE SQ LIMITED

204c High Street, Ongar, CM5 9JJ, Essex, England
StatusACTIVE
Company No.11411000
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

ARGYLE SQ LIMITED is an active private limited company with number 11411000. It was incorporated 5 years, 11 months, 4 days ago, on 12 June 2018. The company address is 204c High Street, Ongar, CM5 9JJ, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Change date: 2023-06-19

New address: 204C High Street Ongar Essex CM5 9JJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114110000005

Charge creation date: 2022-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 114110000006

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114110000001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114110000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114110000003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zion Simon Levy

Change date: 2022-05-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ron Shaya

Change date: 2022-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: 21 Bedford Square London WC1B 3HH United Kingdom

Change date: 2022-05-27

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-14

Charge number: 114110000004

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-23

Psc name: Nissim Levy

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 114110000003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 114110000002

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aron Shaya

Change date: 2018-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 114110000001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERTON SPV14 LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:11690995
Status:ACTIVE
Category:Private Limited Company

CHESTER PROPERTIES SLP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL006441
Status:ACTIVE
Category:Limited Partnership

DOMESTIC SPRINKLERS NOTTINGHAMSHIRE LIMITED

6 KENT CLOSE,WEYMOUTH,DT4 9TF

Number:08626216
Status:ACTIVE
Category:Private Limited Company

FRESHPAINT LTD

110 FERNSIDE ROAD,LONDON,SW12 8LJ

Number:05271147
Status:ACTIVE
Category:Private Limited Company

IVIP LIMITED

41-44 GREAT WINDMILL STREET,LONDON,W1D 7NB

Number:06775891
Status:ACTIVE
Category:Private Limited Company

OPENGATE MAINTENANCE LTD

566 HERTFORD ROAD,LONDON,N9 8AG

Number:11325901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source