- Company Overview for ARDA CAPITAL LIMITED (06805506)
- Filing history for ARDA CAPITAL LIMITED (06805506)
- People for ARDA CAPITAL LIMITED (06805506)
- Charges for ARDA CAPITAL LIMITED (06805506)
- More for ARDA CAPITAL LIMITED (06805506)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
05 Feb 2025 | TM01 | Termination of appointment of Duncan Thomas Rutherford as a director on 31 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from 25 Green Street London W1K 7AX England to 18 Savile Row London Greater London W1S 3PW on 23 January 2025 | |
27 Aug 2024 | CERTNM |
Company name changed xenfin capital LTD\certificate issued on 27/08/24
|
|
26 Jul 2024 | AP01 | Appointment of Mr John Charles Lloyd Bowers as a director on 25 July 2024 | |
24 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
14 Jun 2024 | CERTNM |
Company name changed arda capital LIMITED\certificate issued on 14/06/24
|
|
14 Jun 2024 | CERTNM |
Company name changed xenfin capital LTD\certificate issued on 14/06/24
|
|
02 Apr 2024 | AP01 | Appointment of Mr Duncan Thomas Rutherford as a director on 2 April 2024 | |
18 Mar 2024 | MR04 | Satisfaction of charge 3 in full | |
18 Mar 2024 | MR04 | Satisfaction of charge 4 in full | |
06 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
04 Mar 2024 | TM01 | Termination of appointment of Andrew Cottrill as a director on 4 March 2024 | |
04 Mar 2024 | TM02 | Termination of appointment of Andrew George Alan Cottrill as a secretary on 4 March 2024 | |
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 February 2024
|
|
14 Feb 2024 | PSC07 | Cessation of Xenfin Holdings Limited as a person with significant control on 31 January 2024 | |
13 Feb 2024 | PSC01 | Notification of John Charles Lloyd Bowers as a person with significant control on 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
26 May 2023 | AP03 | Appointment of Mr Andrew George Alan Cottrill as a secretary on 26 May 2023 | |
26 May 2023 | AP01 | Appointment of Mr Patrick Anthony Lindsay as a director on 26 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of Duncan Finlay Macinnes as a director on 26 May 2023 | |
26 May 2023 | TM02 | Termination of appointment of Duncan Macinnes as a secretary on 26 May 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from Floor 2 18 Savile Row London W1S 3PW to 25 Green Street London W1K 7AX on 23 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates |