ARGENTO PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2024-04-01 |
21/08/2521 August 2025 New | Confirmation statement made on 2025-03-29 with updates |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Change of details for Mr Silver Storic as a person with significant control on 2024-08-08 |
17/08/2417 August 2024 | Confirmation statement made on 2024-03-29 with no updates |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Micro company accounts made up to 2023-04-01 |
21/03/2421 March 2024 | Director's details changed for Mr Silver Storic on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from 19 Hoseason Gardens Edinburgh EH4 7EY Scotland to 5 Mentone Terrace Edinburgh EH9 2DG on 2024-03-21 |
18/05/2318 May 2023 | Director's details changed for Mr Silver Storic on 2023-05-18 |
18/05/2318 May 2023 | Cessation of Argento Holdings (Scotland) Limited as a person with significant control on 2023-03-30 |
18/05/2318 May 2023 | Notification of Silver Storic as a person with significant control on 2023-02-14 |
01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILVER STORIC / 18/06/2020 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT UNITED KINGDOM |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
03/04/193 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 ST COLME STREET EDINBURGH MIDLOTHIAN EH3 6AA SCOTLAND |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 ST COLME STREET EDINBURGH EH3 6AA |
30/03/1630 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/09/146 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4207280001 |
09/04/149 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/04/1217 April 2012 | DIRECTOR APPOINTED MR SILVER STORIC |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
More Company Information
Recently Viewed
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