ARGENTIS WEALTH MANAGEMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Appointment of Mr Harry Bhavnani as a director on 2025-07-18

View Document

29/05/2529 May 2025 Appointment of Mr Edward John Renwick as a director on 2025-05-28

View Document

16/05/2516 May 2025 Appointment of Mr Paul Douglas White as a director on 2025-05-14

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Natalie Anne-Marie Kempster as a director on 2025-04-03

View Document

28/02/2528 February 2025 Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-24

View Document

04/02/254 February 2025 Termination of appointment of Ian David Gladman as a director on 2025-02-01

View Document

02/10/242 October 2024 Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-09-28

View Document

20/09/2420 September 2024 Appointment of Mr Ian David Gladman as a director on 2024-09-06

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of John David White as a director on 2024-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

09/06/239 June 2023 Change of details for Harwood Wealth Management Group Ltd as a person with significant control on 2022-07-06

View Document

05/05/235 May 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Appointment of Mr John David White as a director on 2021-11-19

View Document

06/12/216 December 2021 Termination of appointment of Neil Dunkley as a director on 2021-11-19

View Document

06/12/216 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / HARWOOD WEALTH MANAGEMENT GROUP PLC / 17/03/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042142670003

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/06/1914 June 2019 ARTICLES OF ASSOCIATION

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/05/1930 May 2019 ALTER ARTICLES 08/05/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042142670003

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR MATTHEW HILLS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURA SOMERS

View Document

08/09/178 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 1500000

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HAYLEY BEARD / 06/09/2015

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK HOWARD

View Document

28/05/1428 May 2014 SECRETARY APPOINTED MISS LAURA HAYLEY BEARD

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/07/1313 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/108 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNKLEY / 28/04/2008

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MEON HOUSE 78 HIGH STREET COSHAM HAMPSHIRE PO6 3AJ

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 28 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QF

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED LIGHTHOUSE (COMPASS) LTD CERTIFICATE ISSUED ON 30/10/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED LIGHTHOUSE (HAMPSHIRE) LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 6 SPITHEAD HEIGHTS HORSE SANDS CLOSE LANGSTONE MARINA VILLAGE SOUTHSEA HAMPSHIRE PO4 9UG

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/10/02

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

17/10/0117 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 COMPANY NAME CHANGED SECTIONTWO LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

10/05/0110 May 2001 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