ARGUTIA INTELLIGENCE LIMITED

35 35 Southfield Road, London, W4 1AG, United Kingdom
StatusACTIVE
Company No.11938933
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ARGUTIA INTELLIGENCE LIMITED is an active private limited company with number 11938933. It was incorporated 5 years, 1 month, 22 days ago, on 10 April 2019. The company address is 35 35 Southfield Road, London, W4 1AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Calum Malcolm

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2022

Action Date: 12 Feb 2022

Category: Address

Type: AD01

New address: 35 35 Southfield Road London W4 1AG

Old address: 772 Cranbrook Road 772 Cranbrook Road London IG6 1EQ United Kingdom

Change date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calum Malcolm

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: 14 Barnsley Street London E1 5RJ England

Change date: 2021-09-10

New address: 772 Cranbrook Road 772 Cranbrook Road London IG6 1EQ

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Calum Malcolm

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Tucker

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Maw

Appointment date: 2021-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr Calum Malcolm

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr John Stephen Allkins

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Dr Andrea Isoni

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Dr Andrea Isoni

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.T.PLUS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08100917
Status:ACTIVE
Category:Private Limited Company

EET FINANCIAL SERVICES LTD

46 HILDAVILLE DRIVE,WESTCLIFF-ON-SEA,SS0 9RU

Number:10674984
Status:ACTIVE
Category:Private Limited Company

HAMLAW (85) LIMITED

40 AUCHINLOCH ROAD,GLASGOW,G66 5HA

Number:SC139025
Status:ACTIVE
Category:Private Limited Company

KUFEJI HEALTHCARE LTD

6 DAVISON COURT,MILTON KEYNES,MK8 0PD

Number:11873676
Status:ACTIVE
Category:Private Limited Company

RED BARN TRAINING LIMITED

THE MILL,ALDERTON ROAD,NN12 7LS

Number:08835677
Status:ACTIVE
Category:Private Limited Company

ROMIRE SERVICES LTD

7 TENBY COURT,CROYDON,CR0 6HA

Number:09785514
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