Advanced company searchLink opens in new window

ARGENTEX GROUP PLC

Company number 11965856

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)
02 Feb 2021 CH01 Director's details changed for Mr Carl Jani on 18 September 2020
02 Feb 2021 CH01 Director's details changed for Mr Nigel Railton on 18 September 2020
02 Feb 2021 AP01 Appointment of Joanne Thomson Stent as a director on 1 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Henry John Beckwith on 18 September 2020
01 Feb 2021 TM01 Termination of appointment of Sam Dennis Williams as a director on 31 January 2021
21 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2020 AD01 Registered office address changed from 5 Old Bond Street London W1S 4PD United Kingdom to 25 Argyll Street London W1F 7TU on 18 September 2020
07 Sep 2020 AA Interim accounts made up to 28 July 2020
07 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 70,293.7847
17 Apr 2020 PSC08 Notification of a person with significant control statement
17 Apr 2020 PSC07 Cessation of Carl Jani as a person with significant control on 25 June 2019
18 Nov 2019 CH01 Director's details changed for Lord Digby Marritt Jones on 14 November 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares purchased by the company 19/06/2019
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2019 AP01 Appointment of Dr Lena Cooper Wilson as a director on 5 August 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 68,973.03
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 63,690.8724
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 61,331.9512
14 Aug 2019 CH01 Director's details changed for Lord Digby Marritt Jones on 13 August 2019
09 Jul 2019 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
09 Jul 2019 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
02 Jul 2019 AP01 Appointment of Mr Nigel Railton as a director on 19 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 52,700.01