- Company Overview for ARGENTA CONTINUITY LIMITED (05891993)
- Filing history for ARGENTA CONTINUITY LIMITED (05891993)
- People for ARGENTA CONTINUITY LIMITED (05891993)
- More for ARGENTA CONTINUITY LIMITED (05891993)
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) |
---|---|---|---|
24 Apr 2018 | CH01 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 | |
26 Oct 2017 | PSC05 | Change of details for Argenta Secretariat Limited as a person with significant control on 21 December 2016 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
21 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
20 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 20 December 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
01 Mar 2016 | TM01 | Termination of appointment of David Peter Reames as a director on 24 February 2016 | |
09 Nov 2015 | AP01 | Appointment of Mr David Peter Reames as a director on 5 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr James Anthony Mackay as a director on 5 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Guy Bentley Hudson as a director on 5 November 2015 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Andrew John Annandale on 31 May 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Marcus Gary Warner on 11 January 2011 | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |