Advanced company searchLink opens in new window

WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD

Company number 04293244

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)
08 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36, 22 Bishopsgate London EC2N 4BQ on 20 March 2024
10 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 MA Memorandum and Articles of Association
28 Dec 2023 CC04 Statement of company's objects
22 Dec 2023 TM01 Termination of appointment of Dominic James Kirby as a director on 19 December 2023
22 Dec 2023 AP01 Appointment of Mr Graham Peter Evans as a director on 19 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
27 Feb 2023 PSC05 Change of details for Westfield Specialty Ltd as a person with significant control on 2 February 2023
24 Feb 2023 PSC05 Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2 February 2023
06 Feb 2023 CERTNM Company name changed argo (no. 604) LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
10 Oct 2022 AA Full accounts made up to 31 December 2021
17 May 2022 PSC05 Change of details for Argo Underwriting Agency Ltd as a person with significant control on 17 May 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022
01 Mar 2022 AD01 Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022
21 Oct 2021 PSC05 Change of details for Argo Underwriting Agency Ltd as a person with significant control on 21 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates