Advanced company searchLink opens in new window

ARGENTA UNDERWRITING NO.2 LIMITED

Company number 02974694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2017 PSC05 Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017
12 Oct 2017 PSC05 Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
19 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 19 December 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 13,200,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 CH01 Director's details changed for Mr James Anthony Mackay on 1 May 2015
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 13,200,000
03 Jul 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 13,200,000
11 Oct 2013 CH04 Secretary's details changed for Argenta Secretariat Limited on 6 October 2013
23 Sep 2013 AA Full accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
06 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH01 Director's details changed for Andrew John Annandale on 31 May 2011
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 197
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 196
20 Oct 2010 CH01 Director's details changed for James Anthony Mackay on 9 October 2010
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Aug 2010 AUD Auditor's resignation