Advanced company searchLink opens in new window

ARDS CAPITAL LTD.

Company number 04124597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 PSC04 Change of details for Mr. Edgar Allan Jardine as a person with significant control on 31 October 2024
13 Jan 2025 PSC04 Change of details for Mr Ian Andrew Wright as a person with significant control on 31 October 2024
10 Jan 2025 PSC02 Notification of Rip Mount Ventures as a person with significant control on 31 October 2024
28 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
15 Nov 2024 PSC04 Change of details for Mr Ian Andrew Wright as a person with significant control on 31 October 2024
15 Nov 2024 PSC04 Change of details for Mr. Edgar Allan Jardine as a person with significant control on 31 October 2024
08 Nov 2024 TM02 Termination of appointment of Ian Andrew Wright as a secretary on 31 October 2024
08 Nov 2024 PSC04 Change of details for Mr Ian Andrew Wright as a person with significant control on 31 October 2024
01 Nov 2024 CH01 Director's details changed for Mr Ian Andrew Wright on 31 October 2024
31 Oct 2024 PSC01 Notification of Edgar Allan Jardine as a person with significant control on 31 October 2024
31 Oct 2024 AP01 Appointment of Mr. Edgar Allan Jardine as a director on 30 October 2024
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 200
10 Sep 2024 SH08 Change of share class name or designation
10 Sep 2024 SH10 Particulars of variation of rights attached to shares
10 Sep 2024 SH10 Particulars of variation of rights attached to shares
10 Sep 2024 SH08 Change of share class name or designation
06 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2024 MA Memorandum and Articles of Association
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
03 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
18 May 2023 CERTNM Company name changed seventh wave capital LTD.\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
17 May 2023 AD01 Registered office address changed from , 28 the Spinney, Hertford, Herts, SG13 7JR to 71-75 Shelton Street London WC2H 9JQ on 17 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 December 2021