Date | Description |
2025-02-20 |
delete address 6595 Roswell Road Ste G, #3115 Atlanta, GA 30328 USA |
2025-02-20 |
delete phone + 1 770 851 6230 |
2025-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/24 |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, NO UPDATES |
2025-01-18 |
delete cfo Mark Shinners |
2025-01-18 |
delete person Mark Shinners |
2025-01-18 |
delete person William (Bill) Butler |
2024-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHINNERS |
2024-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SHINNERS |
2024-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOLAN |
2024-09-14 |
delete address Peat House, 5 Stuart Street, Derby, United Kingdom. DE1 2EQ |
2024-09-14 |
insert address Pride Park, Derby,
United Kingdom. DE24 9JY |
2024-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2024 FROM
PEAT HOUSE 5 STUART STREET
DERBY
DE1 2EQ
ENGLAND |
2024-07-10 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES COLLINS |
2024-07-09 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA BAUGHER |
2024-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUNYON |
2024-06-09 |
delete source_ip 149.81.71.99 |
2024-06-09 |
insert source_ip 77.235.50.200 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2024-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARGAN, INC |
2024-02-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2024 |
2023-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2023-03-01 |
delete phone +353 67 32701 |
2023-03-01 |
delete source_ip 159.122.110.228 |
2023-03-01 |
insert phone +353 61 535763 |
2023-03-01 |
insert source_ip 149.81.71.99 |
2022-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-09-23 |
delete phone +852-2613-8183 |
2022-05-20 |
delete address 3 Marine Road, Dun Laoghaire Co. Dublin A96 HW25 |
2022-05-20 |
delete phone +353 1 230 1843 |
2022-05-20 |
insert phone +353 67 32701 |
2022-02-07 |
update num_mort_charges 1 => 2 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050354040002 |
2022-01-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-01-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-08-18 |
delete career_pages_linkeddomain artizan.ie |
2021-08-18 |
delete contact_pages_linkeddomain artizan.ie |
2021-08-18 |
delete index_pages_linkeddomain artizan.ie |
2021-08-18 |
delete projects_pages_linkeddomain artizan.ie |
2021-08-18 |
delete terms_pages_linkeddomain artizan.ie |
2021-08-18 |
insert career_pages_linkeddomain alaindmarketing.ie |
2021-08-18 |
insert contact_pages_linkeddomain alaindmarketing.ie |
2021-08-18 |
insert index_pages_linkeddomain alaindmarketing.ie |
2021-08-18 |
insert projects_pages_linkeddomain alaindmarketing.ie |
2021-08-18 |
insert terms_pages_linkeddomain alaindmarketing.ie |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK SHINNERS |
2021-08-02 |
update statutory_documents SECRETARY APPOINTED MR MARK SHINNERS |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW RUNYON |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2021-01-23 |
delete address 3 Marine Road, Dun Laoghaire Co. Dublin, Ireland |
2021-01-23 |
delete email re..@atlanticprojects.com |
2021-01-23 |
insert address 3 Marine Road, Dun Laoghaire Co. Dublin A96 HW25 |
2020-10-12 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RUNYON |
2020-09-16 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW RUNYON |
2020-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALY |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITFORD |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITFORD |
2020-04-10 |
delete address 5 Southside Drive Building 11 #229 Clifton Park NY 12065 |
2020-04-10 |
delete phone +1 802 362 2114 |
2020-04-10 |
insert address 6595 Roswell Road Ste G #3115 Atlanta, GA 30328 |
2020-04-10 |
insert phone +1 770 851 6230 |
2020-04-10 |
update primary_contact 5 Southside Drive Building 11 #229 Clifton Park NY 12065 => 6595 Roswell Road Ste G #3115 Atlanta, GA 30328 |
2020-03-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-03-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2020-03-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERRAS |
2020-01-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-01-09 |
delete phone +65 6686 4080 |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-31 |
update statutory_documents FIRST GAZETTE |
2019-04-07 |
update account_category null => FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-04-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2019-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050354040001 |
2018-04-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-24 |
update statutory_documents FIRST GAZETTE |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-02-26 |
insert email re..@atlanticprojects.com |
2017-11-07 |
delete address Office 23, Riverside Chambers, Full Street, Derby, DE1 3AF UK |
2017-11-07 |
delete phone +44 1332 742 765 |
2017-11-07 |
insert address Peat House, 5 Stuart Street, Derby DE1 2EQ |
2017-11-07 |
insert phone +44 1332 897481 |
2017-11-07 |
delete address 23 RIVERSIDE CHAMBERS FULL STREET DERBY ENGLAND DE1 3AF |
2017-11-07 |
insert address PEAT HOUSE 5 STUART STREET DERBY ENGLAND DE1 2EQ |
2017-11-07 |
update account_category DORMANT => null |
2017-11-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-07 |
update registered_address |
2017-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
23 RIVERSIDE CHAMBERS FULL STREET
DERBY
DE1 3AF
ENGLAND |
2017-07-22 |
delete phone +44 1332 742700 |
2017-07-22 |
insert phone +44 1332 742 765 |
2017-07-17 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM NOLAN |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WATSON |
2017-04-26 |
delete sic_code 74990 - Non-trading company |
2017-04-26 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2017-04-26 |
update account_ref_day 28 => 31 |
2017-04-26 |
update account_ref_month 2 => 1 |
2017-04-26 |
update accounts_next_due_date 2017-11-30 => 2017-10-31 |
2017-03-12 |
delete source_ip 192.185.180.118 |
2017-03-12 |
insert source_ip 159.122.110.228 |
2017-03-12 |
update robots_txt_status www.atlanticprojects.com: 404 => 200 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-15 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 31/01/2017 |
2017-01-07 |
delete address STERLING HOUSE, 501 MIDDLETON ROAD, CHADDERTON OLDHAM LANCASHIRE OL9 9LY |
2017-01-07 |
insert address 23 RIVERSIDE CHAMBERS FULL STREET DERBY ENGLAND DE1 3AF |
2017-01-07 |
update registered_address |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN SHERRAS |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM WHITFORD |
2016-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAUNTON |
2016-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITFORD |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
STERLING HOUSE, 501 MIDDLETON
ROAD, CHADDERTON
OLDHAM
LANCASHIRE
OL9 9LY |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NOLAN |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GARRY |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEENAN |
2016-05-12 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-12 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-12 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-03-02 |
update statutory_documents 05/02/16 FULL LIST |
2015-12-04 |
delete chairman William P. Neenan |
2015-12-04 |
insert managingdirector Philip Healy |
2015-12-04 |
delete person William P. Neenan |
2015-12-04 |
update person_title Philip Healy: Managing Director - Asia Pacific / MidEast / Africa => Managing Director |
2015-08-18 |
insert about_pages_linkeddomain arganinc.com |
2015-08-18 |
insert ticker_symbol AGX |
2015-04-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-04-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-04-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-03-04 |
update statutory_documents 05/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-07-11 |
insert person Matt Runyon |
2014-04-07 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-04-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-03-07 |
update statutory_documents 05/02/14 FULL LIST |
2013-12-02 |
delete source_ip 174.132.115.187 |
2013-12-02 |
insert source_ip 192.185.180.118 |
2013-06-26 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-26 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-02-25 |
update statutory_documents 05/02/13 FULL LIST |
2012-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
2012-03-05 |
update statutory_documents 05/02/12 FULL LIST |
2011-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-03-04 |
update statutory_documents 05/02/11 FULL LIST |
2010-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM WHITFORD |
2010-04-20 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM WHITFORD |
2010-04-14 |
update statutory_documents 05/02/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NOLAN / 05/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STAUNTON / 05/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GARRY / 05/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEALY / 05/02/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK NEENAN / 05/02/2010 |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM NEENAN |
2009-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
2006-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2006-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |