Advanced company searchLink opens in new window

ARGENTIÈRE ADVISORS LIMITED

Company number 09451174

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 May 2023 PSC04 Change of details for Mr Robert Matthew Griffin as a person with significant control on 5 May 2023
05 May 2023 PSC04 Change of details for Mrs Anna Elizabeth Clare Griffin as a person with significant control on 5 May 2023
05 May 2023 CH01 Director's details changed for Mrs Anna Elizabeth Clare Griffin on 5 May 2023
21 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
14 Jan 2021 PSC01 Notification of Anna Elizabeth Clare Griffin as a person with significant control on 25 February 2020
14 Jan 2021 PSC04 Change of details for Mr Robert Matthew Griffin as a person with significant control on 25 February 2020
06 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
13 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 8 March 2016
13 Apr 2016 AP03 Appointment of Mrs Anna Elizabeth Clare Griffin as a secretary on 8 March 2016
05 Apr 2016 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 5 April 2016