Advanced company searchLink opens in new window

ARGENTEX GROUP PLC

Company number 11965856

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)
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
  • RES13 ‐ Sub division 07/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 52,700.01
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
  • CONNOT ‐ Change of name notice
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-26
  • GBP .01