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)
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Dec 2018 AP03 Appointment of Mr Nicholas Charles Osborne Bravery as a secretary on 1 November 2018
21 Dec 2018 TM01 Termination of appointment of Nicholas Charles Osborne Bravery as a director on 31 October 2018
26 Sep 2018 AP01 Appointment of Ms Gillian Davies as a director on 15 August 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2018 AA Group of companies' accounts made up to 31 October 2017
18 Jan 2018 TM02 Termination of appointment of Laura Hayley Somers as a secretary on 18 January 2018
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 156,357.3175
21 Aug 2017 PSC02 Notification of Harwood Capital Management Limited as a person with significant control on 6 April 2016
05 May 2017 AA Group of companies' accounts made up to 31 October 2016
23 Feb 2017 AP03 Appointment of Mr Matthew Hills as a secretary on 10 February 2017
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
31 Oct 2016 AP01 Appointment of Mr Nicholas Charles Osborne Bravery as a director on 6 October 2016
28 Apr 2016 AA Group of companies' accounts made up to 31 October 2015
25 Apr 2016 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director on 29 March 2016
25 Apr 2016 AP01 Appointment of Mr Paul Adam Edward Tuson as a director on 29 March 2016
14 Apr 2016 SH02 Sub-division of shares on 15 March 2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 138,972.31
14 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2016 AD03 Register(s) moved to registered inspection location Computershare, the Pavillions Bridgwater Road Bristol BS13 8AE
07 Apr 2016 AD02 Register inspection address has been changed to Computershare, the Pavillions Bridgwater Road Bristol BS13 8AE
15 Mar 2016 CERTNM Company name changed compass wealth management group PLC\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
01 Mar 2016 AUD Auditor's resignation
22 Feb 2016 TM01 Termination of appointment of Nicholas Charles Osborne Bravery as a director on 5 February 2016