Advanced company searchLink opens in new window

ARGENTIS FINANCIAL PLANNING LTD

Company number 06744013

Filter by category

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)
05 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
14 Aug 2020 PSC05 Change of details for Harwood Wealth Management Group Plc as a person with significant control on 17 March 2020
14 Aug 2020 TM01 Termination of appointment of Jocelyn Mary Morgan as a director on 1 August 2020
14 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 October 2018
28 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/18
01 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/18
01 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/18
05 Apr 2019 AA01 Previous accounting period shortened from 26 April 2019 to 31 October 2018
02 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with updates
21 Jul 2018 AP01 Appointment of Mrs Jocelyn Mary Morgan as a director on 27 April 2018
10 Jul 2018 PSC02 Notification of Harwood Wealth Management Group Plc as a person with significant control on 27 April 2018
10 Jul 2018 PSC07 Cessation of Ian Rodney Head as a person with significant control on 27 April 2018
10 Jul 2018 TM01 Termination of appointment of Ian Rodney Head as a director on 27 April 2018
10 Jul 2018 TM01 Termination of appointment of Diana Patricia Head as a director on 27 April 2018
10 Jul 2018 AP01 Appointment of Mr Neil Dunkley as a director on 27 April 2018
10 Jul 2018 AP01 Appointment of Mr Matthew Paul Hills as a director on 27 April 2018
10 Jul 2018 AD01 Registered office address changed from Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ to 5 Lancer House Westside View Waterlooville Hampshire PO7 7SE on 10 July 2018
26 Jun 2018 AA Micro company accounts made up to 26 April 2018
11 Jun 2018 AA01 Previous accounting period extended from 30 November 2017 to 26 April 2018
15 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
26 Jul 2017 AA Micro company accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
18 May 2016 AA Micro company accounts made up to 30 November 2015