ARGENTIS FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 2 in full

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of a secretary

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Argentis Financial Group Limited as a person with significant control on 2016-04-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Andrew Thomas Maxwell as a director on 2023-01-31

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 2022-11-30

View Document

21/12/2121 December 2021 Termination of appointment of Maurice Clive Brunet as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Simon John Waugh as a director on 2021-12-21

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR ANDREW THOMAS MAXWELL

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ANDREW JOHN FRENCH

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR NICK BURNS

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MARTYN DAVEY

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MAURICE CLIVE BRUNET

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR BRYAN PARKINSON

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MATTHEW LUCAS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLOM

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAPLIN

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSIK

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR SIMON JOHN WAUGH

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ROBERT CRAIG COLLOM

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MS LESLIE ARMAN LEMENAGER

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLOM

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDFORD

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR TIMOTHY NEIL JOHNSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEBIOSKA

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 29 NEW DOVER ROAD CANTERBURY KENT CT1 3AS

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONGUEVILLE EKIN SANDFORD / 01/07/2014

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONGUEVILLE EKIN SANDFORD / 22/10/2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TURNER / 05/03/2014

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAVERICK

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STEVENSON

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED NIGEL TURNER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT COLLOM

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANTHONY GRAHAM GEORGE LAVERICK

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/087 November 2008 DIRECTOR APPOINTED JOHN LONGUEVILLE EKIN SANDFORD

View Document

19/09/0819 September 2008 ALTER ARTICLES 28/08/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ROBERT ANDREW STEVENSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MARSIK

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 02/07/06 TO 31/12/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 02/07/05

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 44 ST AUGUSTINES ROAD CANTERBURY KENT CT1 1XR

View Document

08/08/058 August 2005 COMPANY NAME CHANGED ARGENTIS FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 08/08/05

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0529 July 2005 £ NC 1000/50000 20/07/

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 20/07/05

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED ADVANC FINANCIAL SERVICES UK LIM ITED CERTIFICATE ISSUED ON 25/07/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 59 DUNDEE ROAD ETURIA STOKE ON TRENT ST1 4BF

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: EDINBURGH HOUSE, HARDING ROAD HANLEY STOKE ON TRENT ST1 3AE

View Document

26/05/0426 May 2004 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