About

Registered Number: 04229056
Date of Incorporation: 05/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 33 Holborn, London, EC1N 2HT,

 

Argos Card Transactions Ltd was founded on 05 June 2001 and are based in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Foo, Julia, Fallowfield, Timothy, Guthrie, Anthony, Hamilton, Deborah Pamela, Mckelvey, Penelope Ann for Argos Card Transactions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOO, Julia 14 June 2019 - 1
FALLOWFIELD, Timothy 03 May 2018 14 June 2019 1
GUTHRIE, Anthony 23 November 2016 03 May 2018 1
HAMILTON, Deborah Pamela 11 September 2014 23 November 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 26 October 2019
CH03 - Change of particulars for secretary 30 June 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 26 April 2019
AP02 - Appointment of corporate director 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 26 April 2018
RESOLUTIONS - N/A 03 January 2018
CC04 - Statement of companies objects 03 January 2018
AA - Annual Accounts 13 December 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 21 July 2017
AUD - Auditor's letter of resignation 07 January 2017
AUD - Auditor's letter of resignation 07 January 2017
AD01 - Change of registered office address 02 December 2016
AD01 - Change of registered office address 02 December 2016
AP01 - Appointment of director 25 November 2016
AA01 - Change of accounting reference date 25 November 2016
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 16 June 2015
TM02 - Termination of appointment of secretary 11 September 2014
AP03 - Appointment of secretary 11 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AP03 - Appointment of secretary 16 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
RESOLUTIONS - N/A 23 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
225 - Change of Accounting Reference Date 28 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 25 June 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 24 June 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 02 July 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 27 July 2001
MEM/ARTS - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
CERTNM - Change of name certificate 02 July 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.