Advanced company searchLink opens in new window

THE ARGENTI GROUP LIMITED

Company number 11298137

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)
01 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Sep 2023 AA Micro company accounts made up to 30 April 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
30 Jan 2023 PSC07 Cessation of Simon John Baily as a person with significant control on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Simon John Bailey as a director on 30 January 2023
18 Nov 2022 AA Micro company accounts made up to 30 April 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 4-8 Emerson Studios Emerson Street London SE1 9DU England to 6-9 Charterhouse Square Charterhouse Square London EC1M 6EY on 9 April 2021
23 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 Oct 2020 AD01 Registered office address changed from Emerson Studio 6-8 Emerson Street London SE1 9DU England to 4-8 Emerson Studios Emerson Street London SE1 9DU on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from 418 the Print Rooms 164-180 Union Street London SE1 0LH England to Emerson Studio 6-8 Emerson Street London SE1 9DU on 6 October 2020
21 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
10 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Dec 2019 AD01 Registered office address changed from Unit P Purn House Farm Purn Way Bleadon Weston-Super-Mare BS24 0QE England to 418 the Print Rooms 164-180 Union Street London SE1 0LH on 18 December 2019
03 Sep 2019 CH01 Director's details changed for Mr David Andrew Godber on 3 September 2019
03 Sep 2019 PSC04 Change of details for Mr David Andrew Godber as a person with significant control on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Mr Simon John Bailey on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from 418 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to Unit P Purn House Farm Purn Way Bleadon Weston-Super-Mare BS24 0QE on 3 September 2019
24 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
24 Apr 2019 PSC01 Notification of Simon John Baily as a person with significant control on 21 September 2018
23 Jan 2019 AD01 Registered office address changed from 201 Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to 418 the Print Rooms 164-180 Union Street London SE1 0LH on 23 January 2019
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 2
03 Oct 2018 AP01 Appointment of Mr Simon John Bailey as a director on 21 September 2018