ARGENTA PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Miss Silvana Amelia Rossi on 2025-04-10

View Document

10/06/2510 June 2025 Director's details changed for Miss Silvana Amelia Rossi on 2025-04-10

View Document

10/06/2510 June 2025 Register inspection address has been changed from 14 Stanhope Mews West South Kensington London SW7 5RB United Kingdom to 94 Kensington High Street London W8 4SG

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-09-28 to 2024-03-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Registered office address changed from Third Floor, 94 Kensington High Street London W8 4SJ England to 1st Floor Beaumont Road Beaumont Road Banbury OX16 1RH on 2024-12-06

View Document

06/12/246 December 2024 Registered office address changed from 1st Floor Beaumont Road Beaumont Road Banbury OX16 1RH England to 1st Floor Beaumont House Beaumont Road Banbury OX16 1RH on 2024-12-06

View Document

06/12/246 December 2024 Registered office address changed from 14 Stanhope Mews West South Kensington London SW7 5RB United Kingdom to Third Floor, 94 Kensington High Street London W8 4SJ on 2024-12-06

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Previous accounting period extended from 2023-03-28 to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Cessation of Silvana Amelia Rossi as a person with significant control on 2023-05-22

View Document

31/05/2331 May 2023 Notification of Argenta Holdings International Limited as a person with significant control on 2023-05-22

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-28

View Document

09/03/239 March 2023 Director's details changed for Miss Silvana Amelia Rossi on 2023-01-10

View Document

09/03/239 March 2023 Change of details for Miss Silvana Amelia Rossi as a person with significant control on 2023-01-10

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

09/03/239 March 2023 Register inspection address has been changed from 132-134 Lots Road Chelsea London SW10 0RJ England to 14 Stanhope Mews West South Kensington London SW7 5RB

View Document

09/03/239 March 2023 Director's details changed for Miss Silvana Amelia Rossi on 2023-02-18

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-03-28

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Change of details for Miss Silvana Amelia Rossi as a person with significant control on 2022-11-03

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 132-134 LOTS ROAD CHELSEA LONDON SW10 0RJ

View Document

01/04/191 April 2019 28/01/19 STATEMENT OF CAPITAL GBP 10000

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD SCARBOROW

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 SAIL ADDRESS CHANGED FROM: 8 HOLLAND STREET LONDON W8 4LT ENGLAND

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 8 HOLLAND STREET LONDON W8 4LT UK

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/114 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVANA AMELIA ROSSI / 04/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM THE COURTYARD 250 KINGS ROAD LONDON SW3 5UE

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SILVANA ROSSI / 01/07/2008

View Document

11/07/0811 July 2008 SECRETARY APPOINTED RICHARD JOHN SCARBOROW

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY ANNE PARRY

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: VALLEY VIEW STATION ROAD ROTHERFIELD EAST SUSSEX TN6 3HR

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 29 STORE STREET BLOOMSBURY LONDON WC1E 7BS

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company