Advanced company searchLink opens in new window

ARGENT ENERGY LIMITED

Company number 05455240

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)
07 Feb 2018 CH01 Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017
11 Jan 2018 AD01 Registered office address changed from 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018
18 Aug 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Jun 2017 AP01 Appointment of Mr James Lamont Walker as a director on 15 May 2017
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 AP03 Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016
26 Aug 2016 TM02 Termination of appointment of David Charles Morris as a secretary on 23 August 2016
27 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
24 Dec 2015 CERTNM Company name changed argent energy trading LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17
24 Dec 2015 CONNOT Change of name notice
23 Dec 2015 AP03 Appointment of Mr David Charles Morris as a secretary on 17 December 2015
22 Dec 2015 TM02 Termination of appointment of James Arthur Richard Boyd as a secretary on 17 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
07 Mar 2014 AD01 Registered office address changed from 59 Buckingham Gate London SW1E 6AT England on 7 March 2014
22 Jan 2014 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 22 January 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders