Advanced company searchLink opens in new window

ARGENTIUM RESOURCES LIMITED

Company number 07690078

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
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
  • GBP 100
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
  • GBP 100