Advanced company searchLink opens in new window

ARGENTIS GROUP LTD

Company number 04987966

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)
04 Mar 2021 PSC07 Cessation of Harwood Capital Management Limited as a person with significant control on 10 March 2020
04 Mar 2021 CS01 Confirmation statement made on 8 December 2020 with updates
04 Nov 2020 AA Group of companies' accounts made up to 31 October 2019
26 Oct 2020 SH19 Statement of capital on 26 October 2020
  • GBP 156,357.32
26 Oct 2020 SH20 Statement by Directors
26 Oct 2020 CAP-SS Solvency Statement dated 21/10/20
26 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/10/2020
14 Aug 2020 AP01 Appointment of Mr Matthew Paul Hills as a director on 1 August 2020
01 Jul 2020 AD04 Register(s) moved to registered office address 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE
01 Jul 2020 TM01 Termination of appointment of Gillian Davies as a director on 30 June 2020
16 Apr 2020 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 20 March 2020
16 Apr 2020 TM01 Termination of appointment of Peter Mann as a director on 1 April 2020
16 Apr 2020 TM01 Termination of appointment of Paul Adam Edward Tuson as a director on 6 April 2020
17 Mar 2020 MAR Re-registration of Memorandum and Articles
17 Mar 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Mar 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
  • ANNOTATION Part Admin Removed Unnecessary material within the Special Resolution was administratively removed from the public register on 16/06/2020
17 Mar 2020 RR02 Re-registration from a public company to a private limited company
13 Mar 2020 OC Scheme of arrangement
10 Mar 2020 MR04 Satisfaction of charge 049879660002 in full
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement between the company and its scheme shareholders 12/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
17 May 2019 AA Group of companies' accounts made up to 31 October 2018
13 May 2019 MR01 Registration of charge 049879660002, created on 8 May 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates