- Company Overview for ARGENTEX GROUP PLC (11965856)
- Filing history for ARGENTEX GROUP PLC (11965856)
- People for ARGENTEX GROUP PLC (11965856)
- Registers for ARGENTEX GROUP PLC (11965856)
- More for ARGENTEX GROUP PLC (11965856)
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) |
---|---|---|---|
09 Jul 2019 | AD03 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE | |
09 Jul 2019 | AD02 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE | |
02 Jul 2019 | AP01 | Appointment of Mr Nigel Railton as a director on 19 June 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
19 Jun 2019 | PSC01 | Notification of Carl Jani as a person with significant control on 7 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Stuart David Roberts as a person with significant control on 7 June 2019 | |
18 Jun 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
13 Jun 2019 | AP01 | Appointment of Lord Digby Marritt Jones as a director on 7 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Sam Dennis Williams as a director on 7 June 2019 | |
12 Jun 2019 | CERTNM |
Company name changed arg 124 PLC\certificate issued on 12/06/19
|
|
11 Jun 2019 | AP01 | Appointment of Mr Carl Jani as a director on 7 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Harry Adams as a director on 7 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Henry John Beckwith as a director on 7 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Stuart David Roberts as a director on 7 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Michael Graham Perkins as a director on 7 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Jonathan James Mark Olav Gray as a director on 7 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 124 Sloane Street London SW1X 9BW to 5 Old Bond Street London W1S 4PD on 11 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Stuart David Roberts as a secretary on 7 June 2019 | |
11 Jun 2019 | AP04 | Appointment of Vistra Company Secretaries Limited as a secretary on 7 June 2019 | |
10 Jun 2019 | CERT8A | Commence business and borrow | |
10 Jun 2019 | SH50 | Trading certificate for a public company | |
26 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-26
|