- Company Overview for ARGENTA PRIVATE CAPITAL LIMITED (00741597)
- Filing history for ARGENTA PRIVATE CAPITAL LIMITED (00741597)
- People for ARGENTA PRIVATE CAPITAL LIMITED (00741597)
- Charges for ARGENTA PRIVATE CAPITAL LIMITED (00741597)
- More for ARGENTA PRIVATE CAPITAL LIMITED (00741597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Andrew John Hubbard on 26 August 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
02 Jan 2020 | TM01 | Termination of appointment of Christopher Norman Clark as a director on 1 January 2020 | |
02 Dec 2019 | AUD | Auditor's resignation | |
29 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of James Anthony Mackay as a director on 29 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Guy Bentley Hudson on 4 March 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Michael Guy Hilliard Heald on 11 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Robert Paul Flach as a director on 14 September 2018 | |
31 Aug 2018 | PSC05 | Change of details for Argenta Holdings Limited as a person with significant control on 6 April 2016 | |
29 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Michael Guy Hilliard Heald on 9 February 2018 | |
26 Oct 2017 | PSC05 | Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 9 December 2016 | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
01 Mar 2016 | TM01 | Termination of appointment of David Peter Reames as a director on 24 February 2016 | |
14 Aug 2015 | CH01 | Director's details changed for Mr David Peter Reames on 13 August 2015 |