- Company Overview for ARGENT DESIGN LIMITED (03295625)
- Filing history for ARGENT DESIGN LIMITED (03295625)
- People for ARGENT DESIGN LIMITED (03295625)
- Charges for ARGENT DESIGN LIMITED (03295625)
- More for ARGENT DESIGN LIMITED (03295625)
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
|
|
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 |