- Company Overview for ARGENT CREATIVE MARKETING LIMITED (08614606)
- Filing history for ARGENT CREATIVE MARKETING LIMITED (08614606)
- People for ARGENT CREATIVE MARKETING LIMITED (08614606)
- More for ARGENT CREATIVE MARKETING LIMITED (08614606)
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) |
---|---|---|---|
11 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mr Anthony Joseph Clarke on 23 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mr Anthony Joseph Clarke as a person with significant control on 23 January 2023 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Anthony Joseph Clarke on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Anthony Joseph Clarke as a person with significant control on 13 June 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
09 May 2022 | PSC04 | Change of details for Mr Anthony Joseph Clarke as a person with significant control on 30 April 2022 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Ms Gillian Boucher on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Anthony Joseph Clarke on 24 August 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
21 Dec 2016 | CH01 | Director's details changed for Anthony Joseph Clarke on 21 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Ms Gillian Boucher as a director on 19 December 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from 2 Hitches Lane Crookham Village Fleet Hampshire GU51 5SW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 May 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |