Advanced company searchLink opens in new window

ZUKURI CAPITAL LIMITED

Company number 13395738

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)
21 Jun 2023 PSC07 Cessation of Sami Khreiss as a person with significant control on 20 June 2023
03 Jun 2023 CH01 Director's details changed for Mr Amine Fehmi on 1 June 2023
03 Jun 2023 PSC04 Change of details for Mr Amine Fehmi as a person with significant control on 1 June 2023
03 Jun 2023 PSC04 Change of details for Mr Sami Khreiss as a person with significant control on 1 June 2023
03 Jun 2023 PSC04 Change of details for Mr Bassel Barbir as a person with significant control on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Irina Arntvel as a director on 30 May 2023
01 Jun 2023 TM01 Termination of appointment of Richard Paul Wynn as a director on 30 May 2023
01 Jun 2023 AP01 Appointment of Mr Amine Fehmi as a director on 30 May 2023
01 Jun 2023 PSC04 Change of details for Mr Bassel Barbir as a person with significant control on 22 May 2023
31 May 2023 AD01 Registered office address changed from Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY England to 128 City Road London EC1V 2NX on 31 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
18 May 2023 PSC01 Notification of Sami Khreiss as a person with significant control on 16 May 2023
18 May 2023 PSC01 Notification of Amine Fehmi as a person with significant control on 16 May 2023
18 May 2023 PSC01 Notification of Bassel Barbir as a person with significant control on 16 May 2023
18 May 2023 PSC07 Cessation of Howard Thomas Dixon Bilton as a person with significant control on 16 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 1
13 Mar 2023 AD01 Registered office address changed from Sovereign House Port Causeway Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 13 March 2023
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
28 Apr 2022 AP01 Appointment of Mrs Irina Arntvel as a director on 26 April 2022
04 Apr 2022 PSC04 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022
23 Mar 2022 AP01 Appointment of Mr Richard Paul Wynn as a director on 14 March 2022
23 Mar 2022 TM01 Termination of appointment of Dominic John Bullman as a director on 14 March 2022
28 Jan 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022