Advanced company searchLink opens in new window

ARGENTA UNDERWRITING NO.2 LIMITED

Company number 02974694

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 Feb 2023 AA Full accounts made up to 31 December 2021
03 Jan 2023 AP01 Appointment of Mr Nicholas John Moore as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Andrew John Annandale as a director on 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
21 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
02 Dec 2020 AA Full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
02 Dec 2019 AUD Auditor's resignation
21 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AP01 Appointment of Mr Michael William Webb as a director on 10 April 2019
  • ANNOTATION Rectified The AP01 was removed from the public register on 24/06/2019 as it was invalid or ineffective
23 Apr 2019 AP01 Appointment of Mr Graham Kevin Allen as a director on 10 April 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
18 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 CH01 Director's details changed for Mr James Anthony Mackay on 21 April 2018
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
16 Oct 2017 PSC05 Change of details for Argenta Holdings Plc as a person with significant control on 10 May 2017
12 Oct 2017 PSC05 Change of details for Argenta Holdings Plc as a person with significant control on 19 December 2016
03 Oct 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
19 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 19 December 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015