Advanced company searchLink opens in new window

ARDA CAPITAL LIMITED

Company number 06805506

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-03
14 Jun 2024 CERTNM Company name changed xenfin capital LTD\certificate issued on 14/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-03
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
  • GBP 1,579,975
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
  • GBP 780,000
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