Advanced company searchLink opens in new window

ARGENT CREATIVE MARKETING LIMITED

Company number 08614606

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)
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
  • GBP 100
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
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from Marlin 459 London Road Camberley Surrey GU15 3JA to 2 Hitches Lane Crookham Village Fleet Hampshire GU51 5SW on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Anthony Joseph Clarke on 24 February 2015
18 Feb 2015 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2014
18 Feb 2015 TM02 Termination of appointment of Adrian Stuart Gill as a secretary on 31 December 2014
18 Feb 2015 TM01 Termination of appointment of Robert William Sendall as a director on 31 December 2014
18 Feb 2015 TM01 Termination of appointment of Nicholas James Addyman as a director on 31 December 2014
22 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
04 Mar 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
08 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
08 Aug 2013 AP01 Appointment of Anthony Joseph Clarke as a director
18 Jul 2013 NEWINC Incorporation