Advanced company searchLink opens in new window

ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED

Company number 12494986

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 TM01 Termination of appointment of Paul Frost- Smith as a director on 28 November 2022
06 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 7 March 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon CR2 6AN England to 8-10 Hill Street Mayfair London W1J 5NG on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Marc Deveaux as a director on 3 February 2021
22 Feb 2021 PSC04 Change of details for Mr Larry David Grant as a person with significant control on 3 February 2021
15 Feb 2021 AP01 Appointment of Mr Paul Frost- Smith as a director on 3 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
01 Feb 2021 AD01 Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Progress House 404 Brighton Road South Croydon CR2 6AN on 1 February 2021
01 Feb 2021 PSC04 Change of details for Mr Larry David Grant as a person with significant control on 29 January 2021
01 Feb 2021 PSC07 Cessation of Alistair Joseph Lobo as a person with significant control on 29 January 2021
01 Feb 2021 PSC07 Cessation of Nicholas Charles as a person with significant control on 29 January 2021
01 Feb 2021 TM01 Termination of appointment of Alistair Joseph Lobo as a director on 29 January 2021
01 Feb 2021 TM01 Termination of appointment of Nicholas Charles as a director on 29 January 2021
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted