Advanced company searchLink opens in new window

ARGENT DESIGN LIMITED

Company number 03295625

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)
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
27 Dec 2012 CH01 Director's details changed for Nicola Jane Fontanella on 1 December 2012
11 Jun 2012 AP03 Appointment of Mark Porter as a secretary
11 Jun 2012 TM02 Termination of appointment of Seymour Company Secretaries Liimited as a secretary
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 December 2011
22 Nov 2011 AD01 Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011
14 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
14 Feb 2011 CH04 Secretary's details changed for Seymour Company Secretaries Liimited on 1 December 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2010 AD01 Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 30 December 2010
21 Sep 2010 AD01 Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 21 September 2010
03 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
03 Feb 2010 AD01 Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010
02 Feb 2010 CH01 Director's details changed for Nicola Jane Fontanella on 1 October 2009
02 Feb 2010 CH04 Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009
21 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 288c Secretary's change of particulars / seymour company secretaries liimited / 10/09/2009
13 Jan 2009 363a Return made up to 23/12/08; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008