About

Registered Number: 06977690
Date of Incorporation: 31/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Argon Design Ltd was registered on 31 July 2009, it's status is listed as "Active". The companies directors are Garcia, Pilar, Garcia, Pilar, Nallappan, Athappan, Barker, Roger, Barlow, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Pilar 21 May 2019 - 1
NALLAPPAN, Athappan 21 May 2019 - 1
BARKER, Roger 31 July 2009 21 May 2019 1
BARLOW, Stephen John 31 July 2009 21 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GARCIA, Pilar 21 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 25 July 2019
SH01 - Return of Allotment of shares 24 July 2019
PSC02 - N/A 24 July 2019
SH01 - Return of Allotment of shares 18 July 2019
PSC07 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
RESOLUTIONS - N/A 13 June 2019
MA - Memorandum and Articles 13 June 2019
RESOLUTIONS - N/A 08 June 2019
AA01 - Change of accounting reference date 30 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AP03 - Appointment of secretary 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 29 March 2019
SH01 - Return of Allotment of shares 25 March 2019
SH01 - Return of Allotment of shares 21 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 March 2018
RESOLUTIONS - N/A 01 December 2017
RESOLUTIONS - N/A 31 October 2017
RESOLUTIONS - N/A 31 October 2017
RESOLUTIONS - N/A 31 October 2017
MA - Memorandum and Articles 31 October 2017
SH01 - Return of Allotment of shares 31 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 10 March 2016
RESOLUTIONS - N/A 02 March 2016
MA - Memorandum and Articles 02 March 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CH03 - Change of particulars for secretary 03 August 2015
AA - Annual Accounts 10 February 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 24 September 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 01 August 2011
RESOLUTIONS - N/A 20 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 August 2010
RESOLUTIONS - N/A 18 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AA01 - Change of accounting reference date 08 February 2010
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 19 December 2009
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.