ARGENTA PROJECTS - History of Changes


DateDescription
2025-03-09 delete about_pages_linkeddomain twitter.com
2025-03-09 delete address 14 Stanhope Mews West Kensington London United Kingdom
2025-03-09 delete address 14 Stanhope Mews West Kensington London SW7 5RB United Kingdom
2025-03-09 delete contact_pages_linkeddomain twitter.com
2025-03-09 delete email ca..@argentaprojects.com
2025-03-09 delete index_pages_linkeddomain twitter.com
2025-03-09 delete projects_pages_linkeddomain twitter.com
2025-03-09 delete service_pages_linkeddomain twitter.com
2025-03-09 insert address London, W8 4SG
2025-03-09 update primary_contact 14 Stanhope Mews West Kensington London United Kingdom => London, W8 4SG
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-18 update statutory_documents PREVSHO FROM 28/09/2024 TO 31/03/2024
2024-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2024 FROM 14 STANHOPE MEWS WEST SOUTH KENSINGTON LONDON SW7 5RB UNITED KINGDOM
2024-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2024 FROM 1ST FLOOR BEAUMONT ROAD BEAUMONT ROAD BANBURY OX16 1RH ENGLAND
2024-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2024 FROM THIRD FLOOR, 94 KENSINGTON HIGH STREET LONDON W8 4SJ ENGLAND
2024-06-25 update statutory_documents 28/09/23 TOTAL EXEMPTION FULL
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-06-28
2023-12-08 update statutory_documents PREVEXT FROM 28/03/2023 TO 28/09/2023
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARGENTA HOLDINGS INTERNATIONAL LIMITED
2023-05-31 update statutory_documents CESSATION OF SILVANA AMELIA ROSSI AS A PSC
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-03-29 => 2022-03-28
2023-04-07 update accounts_next_due_date 2022-03-29 => 2023-12-28
2023-03-28 update statutory_documents 28/03/22 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 132-134 LOTS ROAD CHELSEA LONDON SW10 0RJ ENGLAND
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 10/01/2023
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 18/02/2023
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 10/01/2023
2022-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-21 update statutory_documents 28/03/21 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents FIRST GAZETTE
2022-11-12 insert email ca..@argentaprojects.com
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 03/11/2022
2022-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-05-10 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-12-29 update statutory_documents PREVSHO FROM 29/03/2021 TO 28/03/2021
2021-05-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-05-07 update accounts_next_due_date 2021-01-29 => 2021-12-29
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-01-29
2021-03-31 update statutory_documents 29/03/20 UNAUDITED ABRIDGED
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-29
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-29
2020-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-30
2019-12-30 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-21 delete address 132-134 Lots Road Studio 101 Chelsea London SW10 0RJ United Kingdom
2019-12-21 delete address 132-134 Lots Road, Studio 101, Chelsea SW10 0RJ United Kingdom
2019-12-21 delete contact_pages_linkeddomain google.fr
2019-12-21 delete person Alicia Bennett
2019-12-21 delete person AnnaLouise Brunton
2019-12-21 delete person Caroline Wilkinson
2019-12-21 delete person Diana Klein
2019-12-21 delete person Fanny Flamion
2019-12-21 delete person Janna Walker
2019-12-21 delete person Karen Hay
2019-12-21 delete person Klara Zapletalova
2019-12-21 delete person Liz Phillips
2019-12-21 delete person Ludmila Debowska
2019-12-21 delete person Maria Gonzalez
2019-12-21 delete person Mattia Vailati
2019-12-21 delete person Olivia Howson
2019-12-21 delete phone +44 (0) 20 7349 7057
2019-12-21 insert address 14 Stanhope Mews West Kensington London United Kingdom
2019-12-21 insert address 14 Stanhope Mews West Kensington London SW7 5RB United Kingdom
2019-12-21 insert contact_pages_linkeddomain google.com
2019-12-21 insert phone + 44 (0) 203 393 1514
2019-12-21 update primary_contact 132-134 Lots Road, Studio 101, Chelsea SW10 0RJ United Kingdom => 14 Stanhope Mews West Kensington London United Kingdom
2019-11-07 delete address 132-134 LOTS ROAD CHELSEA LONDON SW10 0RJ
2019-11-07 insert address 14 STANHOPE MEWS WEST SOUTH KENSINGTON LONDON UNITED KINGDOM SW7 5RB
2019-11-07 update registered_address
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 132-134 LOTS ROAD CHELSEA LONDON SW10 0RJ
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-12-30
2019-04-01 update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 10000
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-01-31 update person_title Janna Walker: Consultant => Principal London
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-27 delete person Nadia Novais
2018-12-27 delete person Stacie Fleming
2018-12-27 insert person Ludmila Debowska
2018-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SCARBOROW
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-11-08 insert person Alicia Bennett
2018-11-08 insert person Caroline Wilkinson
2018-09-01 delete fax +44 (0) 20 7900 6224
2018-09-01 delete index_pages_linkeddomain t.co
2018-09-01 delete person Amy McDonald
2018-09-01 delete person Stephanie Harries
2018-09-01 delete phone + 44 (0) 20 7900 6224
2018-09-01 insert about_pages_linkeddomain instagram.com
2018-09-01 insert contact_pages_linkeddomain instagram.com
2018-09-01 insert index_pages_linkeddomain instagram.com
2018-09-01 insert person Diana Klein
2018-09-01 insert person Fanny Flamion
2018-09-01 insert person Karen Hay
2018-09-01 insert person Klara Zapletalova
2018-09-01 insert person Maria Gonzalez
2018-09-01 insert person Mattia Vailati
2018-09-01 insert person Nadia Novais
2018-09-01 insert person Stacie Fleming
2018-09-01 insert projects_pages_linkeddomain instagram.com
2018-09-01 insert service_pages_linkeddomain instagram.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-08-04 delete source_ip 92.222.32.5
2017-08-04 insert source_ip 163.172.113.244
2017-05-21 delete person Alexandra Bourrier
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 delete address 132-134 Lots Road Studio 215 Chelsea London SW10 0RJ United Kingdom
2016-11-21 delete address 132-134 Lots Road, Studio 215, Chelsea SW10 0RJ United Kingdom
2016-11-21 insert address 132-134 Lots Road Studio 101 Chelsea London SW10 0RJ United Kingdom
2016-11-21 insert address 132-134 Lots Road, Studio 101, Chelsea SW10 0RJ United Kingdom
2016-11-21 insert person Alexandra Bourrier
2016-11-21 update primary_contact 132-134 Lots Road, Studio 215, Chelsea SW10 0RJ United Kingdom => 132-134 Lots Road, Studio 101, Chelsea SW10 0RJ United Kingdom
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-24 delete person Daria Subbotina
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-12 update statutory_documents 17/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 update statutory_documents 17/11/14 FULL LIST
2014-01-07 delete address 132-134 LOTS ROAD CHELSEA LONDON UNITED KINGDOM SW10 0RJ
2014-01-07 insert address 132-134 LOTS ROAD CHELSEA LONDON SW10 0RJ
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 update statutory_documents 17/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 8 HOLLAND STREET LONDON UK W8 4LT
2013-06-23 insert address 132-134 LOTS ROAD CHELSEA LONDON UNITED KINGDOM SW10 0RJ
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-01-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 8 HOLLAND STREET LONDON W8 4LT UK
2012-11-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 8 HOLLAND STREET LONDON W8 4LT ENGLAND
2012-11-19 update statutory_documents 17/11/12 FULL LIST
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVANA AMELIA ROSSI / 01/06/2012
2012-02-02 update statutory_documents 17/11/11 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 17/11/10 FULL LIST
2010-02-05 update statutory_documents 17/11/09 FULL LIST
2010-02-04 update statutory_documents SAIL ADDRESS CREATED
2010-02-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SILVANA AMELIA ROSSI / 04/02/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM THE COURTYARD 250 KINGS ROAD LONDON SW3 5UE
2008-07-11 update statutory_documents SECRETARY APPOINTED RICHARD JOHN SCARBOROW
2008-07-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNE PARRY
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SILVANA ROSSI / 01/07/2008
2008-04-14 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM: VALLEY VIEW STATION ROAD ROTHERFIELD EAST SUSSEX TN6 3HR
2008-02-11 update statutory_documents NEW SECRETARY APPOINTED
2008-02-11 update statutory_documents SECRETARY RESIGNED
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04
2004-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 29 STORE STREET BLOOMSBURY LONDON WC1E 7BS
2003-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION