Date | Description |
2024-04-07 |
delete address NORTHGATE - FLAT PH - 2 PRINCE ALBERT ROAD LONDON ENGLAND NW8 7RE |
2024-04-07 |
insert address LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 2AW |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete address CHESTNUTS THE COMMON STANMORE MIDDLESEX UNITED KINGDOM HA7 3HP |
2023-06-07 |
insert address NORTHGATE - FLAT PH - 2 PRINCE ALBERT ROAD LONDON ENGLAND NW8 7RE |
2023-06-07 |
update registered_address |
2023-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2023 FROM
CHESTNUTS THE COMMON
STANMORE
MIDDLESEX
HA7 3HP
UNITED KINGDOM |
2023-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL MANEKLAL THANAWALA / 12/05/2023 |
2023-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. BINDU ATUL THANAWALA / 12/05/2023 |
2023-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ATUL MANEKLAL THANAWALA / 12/05/2023 |
2023-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BINDU ATUL THANAWALA / 12/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2021-12-07 |
delete address 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN |
2021-12-07 |
insert address CHESTNUTS THE COMMON STANMORE MIDDLESEX UNITED KINGDOM HA7 3HP |
2021-12-07 |
update reg_address_care_of C/O ATKINS & PARTNERS => null |
2021-12-07 |
update registered_address |
2021-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2021 FROM
C/O C/O ATKINS & PARTNERS
4TH FLOOR, SUITE 2 B CONGRESS HOUSE
LYON ROAD
HARROW
MIDDLESEX
HA1 2EN |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-07 |
delete sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
2017-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-02 |
update statutory_documents 24/05/16 FULL LIST |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHHOTALAL PATTNI |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-07 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-28 |
update statutory_documents 24/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX ENGLAND HA1 2EN |
2014-07-07 |
insert address 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-15 |
update statutory_documents 24/05/14 FULL LIST |
2014-04-07 |
delete address 34 BRENT HOUSE, 214 KENTON ROAD HARROW MIDDLESEX HA3 8BS |
2014-04-07 |
insert address 4TH FLOOR, SUITE 2 B CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX ENGLAND HA1 2EN |
2014-04-07 |
update reg_address_care_of null => C/O ATKINS & PARTNERS |
2014-04-07 |
update registered_address |
2014-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MILNE |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
34 BRENT HOUSE, 214 KENTON ROAD
HARROW
MIDDLESEX
HA3 8BS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 6512 - Other monetary intermediation |
2013-06-21 |
delete sic_code 6522 - Other credit granting |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
2013-06-21 |
insert sic_code 64991 - Security dealing on own account |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-05-31 |
update statutory_documents 24/05/13 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 24/05/12 FULL LIST |
2011-09-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-25 |
update statutory_documents 24/05/11 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 24/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILNE / 24/05/2010 |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BINDU ATUL THANAWALA / 24/05/2010 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATUL THANAWALA / 25/05/2009 |
2009-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BINDU THANAWALA / 25/05/2009 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATUL THANAWALA / 01/07/2008 |
2008-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BINDU THANAWALA / 01/07/2008 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-18 |
update statutory_documents SECRETARY RESIGNED |
2007-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM:
3RD FLOOR BRENT HOUSE
214 KENTON ROAD
HARROW
MIDDLESEX HA3 8BS |
2006-05-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
1999-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS |
1998-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS |
1996-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
1995-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-21 |
update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
1995-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS |
1994-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/94 FROM:
ARGONAUT HOUSE
1 COTTAGE TERRACE
THE ROPEWALK
NOTTINGHAM NG1 5DX |
1993-11-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS |
1993-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1993-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS |
1991-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-20 |
update statutory_documents MEMBERS CONSORTIUM 12/09/91 |
1991-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-04 |
update statutory_documents ISSUE OF SHARES 29/08/91 |
1991-09-04 |
update statutory_documents TERMINATE CONTRACT 29/08/91 |
1991-08-30 |
update statutory_documents RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1990-10-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-09-20 |
update statutory_documents COMPANY NAME CHANGED
ARGONAUT SECURITIES LTD.
CERTIFICATE ISSUED ON 21/09/90 |
1990-05-24 |
update statutory_documents RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS |
1990-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-05-18 |
update statutory_documents ADOPT MEM AND ARTS 10/05/90 |
1989-07-04 |
update statutory_documents AUTH ISSUE 4MILLION 26/06/89 |
1989-03-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/88 |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS |
1989-02-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
1988-10-04 |
update statutory_documents CONVERT SHARES 05/08/88 |
1988-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 26/05/88 |
1988-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-07-27 |
update statutory_documents CONVE |
1988-07-25 |
update statutory_documents ALTER MEM AND ARTS 260588 |
1988-07-15 |
update statutory_documents ALLOT SHARES 26/05/88 |
1988-07-15 |
update statutory_documents CONVERT SHARES 26/05/88 |
1988-07-15 |
update statutory_documents CONVERT SHARES TO ORD 26/05/88 |
1988-07-15 |
update statutory_documents 55001 @ £1 26/05/88 |
1988-07-14 |
update statutory_documents £ NC 10000000/15000000
26/ |
1988-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/88 FROM:
COWLEY HOUSE
151-153 CANAL STREET
NOTTINGHAM |
1988-06-10 |
update statutory_documents ALTER MEM AND ARTS 260588 |
1988-06-10 |
update statutory_documents ALTER MEM AND ARTS 260688 |
1988-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-17 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/87 |
1988-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1987-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-06-23 |
update statutory_documents ADOPT MEM AND ARTS 150587 |
1987-06-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/86 |
1987-06-10 |
update statutory_documents ADOPT MEM AND ARTS 310187 |
1987-04-22 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-09-30 |
update statutory_documents DIRECTOR RESIGNED |