ARGENTA UNDERWRITING NO.9 LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Director's details changed for Mr Nicholas John Moore on 2025-01-10

View Document

15/10/2415 October 2024 Change of details for Argenta Holdings Limited as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Appointment of Mr Nicholas John Moore as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Andrew John Annandale as a director on 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR GRAHAM KEVIN ALLEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / ARGENTA HOLDINGS PLC / 10/05/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / ARGENTA HOLDINGS PLC / 19/12/2016

View Document

21/02/1721 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 01/05/2015

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ANNANDALE / 31/05/2011

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MACKAY / 09/10/2010

View Document

18/10/1018 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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