Advanced company searchLink opens in new window

ARGENTA LIMITED

Company number 04657089

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)
28 Jan 2016 AP03 Appointment of Mrs Victoria Helen Louise Woodhams as a secretary on 28 January 2016
28 Jan 2016 AP01 Appointment of Mrs Victoria Helen Louise Woodhams as a director on 28 January 2016
28 Jan 2016 TM02 Termination of appointment of Sheila Mary Woodhams as a secretary on 28 January 2016
18 Jun 2015 AD01 Registered office address changed from C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to Avon House 435 Stratford Road Stratford Road Shirley Solihull West Midlands B90 4AA on 18 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
02 Mar 2015 SH02 Sub-division of shares on 4 December 2014
02 Mar 2015 SH02 Sub-division of shares on 4 December 2014
14 Feb 2015 AD01 Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom to C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 14 February 2015
14 Feb 2015 AD01 Registered office address changed from C/O West - Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU to C/O West Chartered Accountants Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 14 February 2015
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 04/12/2014
10 Nov 2014 AP01 Appointment of Mr Christopher James Woodhams as a director on 1 November 2014
11 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Jeffery Edwin Woodhams on 1 February 2010