- Company Overview for ARGENTIUM RESOURCES LIMITED (07690078)
- Filing history for ARGENTIUM RESOURCES LIMITED (07690078)
- People for ARGENTIUM RESOURCES LIMITED (07690078)
- More for ARGENTIUM RESOURCES LIMITED (07690078)
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) |
---|---|---|---|
21 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Oct 2018 | PSC04 | Change of details for Mrs Mia Louise Bradley as a person with significant control on 3 October 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Simon Bradley as a person with significant control on 6 July 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
27 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Simon Mark Bradley on 23 January 2015 | |
08 Aug 2014 | AD01 | Registered office address changed from Unit 68 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England to 5Th Floor Hampton by Hilton Hotel 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 8 August 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Catalyst House 720 Centennial Avenue Elstree Hertfordshire WD6 3SY to Unit 68 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 31 July 2014 | |
30 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |