ARGENTO INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

17/10/2417 October 2024 Termination of appointment of Louise Jennifer Walker as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Stephen Mountain as a director on 2024-10-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a small company made up to 2023-02-28

View Document

10/11/2310 November 2023 Director's details changed for Mr Matthew Paul Woollam on 2023-11-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Second filing for the appointment of Mr Matthew Woollam as a director

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 PREVSHO FROM 31/07/2021 TO 28/02/2021

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS LOUISE JENNIFER WALKER

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVANITO HOLDINGS LIMITED

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR LEE WHITTAKER

View Document

01/04/211 April 2021 CESSATION OF JONATHAN IRWIN AS A PSC

View Document

01/04/211 April 2021 CESSATION OF LEE HARVEY WHITTAKER AS A PSC

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MATTHEW WOOLLAM

View Document

11/10/1911 October 2019 Appointment of Mr Matthew Woollam as a director on 2019-10-01

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR STEPHEN MOUNTAIN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN IRWIN / 05/07/2017

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEE HARVEY WHITTAKER / 05/07/2017

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM SUITE 423, CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON WA3 6AE ENGLAND

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARVEY WHITTAKER / 06/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN IRWIN / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IRWIN / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE HARVEY WHITTAKER / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN IRWIN / 06/07/2018

View Document

05/07/175 July 2017 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