Advanced company searchLink opens in new window

ARGENT LABS LIMITED

Company number 11093638

Filter by category

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)
08 Jan 2024 PSC07 Cessation of Julien Gregoire Georges Niset as a person with significant control on 21 January 2020
08 Jan 2024 PSC07 Cessation of Itamar Lesuisse as a person with significant control on 21 January 2020
08 Jan 2024 PSC07 Cessation of Gerald Goldstein as a person with significant control on 21 January 2020
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 May 2023
  • GBP 6.093822
21 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
17 Oct 2023 AP01 Appointment of Mr Daniel Robinson as a director on 3 October 2023
11 Oct 2023 TM01 Termination of appointment of Kung-Yu Matthew Huang as a director on 2 October 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 6.093803
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 SH08 Change of share class name or designation
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 5.949759
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 5.948634
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 April 2022
  • GBP 5.938134
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 5.934134
25 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2022 MA Memorandum and Articles of Association
23 May 2022 AP01 Appointment of Mr Anil Hansjee as a director on 16 April 2022
24 Mar 2022 AD01 Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to 5 New Street Square London EC4A 3TW on 24 March 2022
16 Feb 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 16 February 2022
21 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 3 December 2020
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
29 Nov 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 7 November 2019
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 5.144759