Advanced company searchLink opens in new window

CAP CAPITAL WEALTH LTD

Company number 13464636

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)
10 Feb 2025 CERTNM Company name changed arkenz investment group LTD\certificate issued on 10/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-03
10 Feb 2025 TM01 Termination of appointment of Shabeer Ahmed Butt as a director on 22 July 2024
10 Feb 2025 PSC07 Cessation of Shabeer Ahmed Butt as a person with significant control on 22 July 2024
25 Jul 2024 AD01 Registered office address changed from Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB England to 6 Lincoln Street Rochdale OL11 1LB on 25 July 2024
22 Jul 2024 PSC01 Notification of Shabeer Ahmed Butt as a person with significant control on 22 July 2024
22 Jul 2024 AP01 Appointment of Shabeer Ahmed Butt as a director on 22 July 2024
22 Jul 2024 TM01 Termination of appointment of Olivia Musque Needham as a director on 22 July 2024
22 Jul 2024 PSC07 Cessation of Olivia Musque Needham as a person with significant control on 22 July 2024
08 Jul 2024 CERTNM Company name changed arkenz wholesale LTD\certificate issued on 08/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-03
08 Apr 2024 AA Micro company accounts made up to 30 June 2023
08 Apr 2024 PSC01 Notification of Olivia Musque Needham as a person with significant control on 6 April 2024
08 Apr 2024 AP01 Appointment of Olivia Musque Needham as a director on 6 April 2024
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
16 Mar 2024 AP01 Appointment of Mr Paul Darryl Roberts as a director on 3 January 2024
16 Mar 2024 PSC01 Notification of Paul Darryl Roberts as a person with significant control on 3 January 2024
16 Mar 2024 TM01 Termination of appointment of Dumitru-Bogdan Ticalo as a director on 3 January 2024
16 Mar 2024 PSC07 Cessation of Dumitru-Bogdan Ticalo as a person with significant control on 3 January 2024
16 Mar 2024 AD01 Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Unit 6 Lincoln Business Park Lincoln Street Rochdale OL11 1LB on 16 March 2024
26 May 2023 CH01 Director's details changed for Mr Ali Inam on 1 April 2023
26 May 2023 PSC04 Change of details for Mr Ali Inam as a person with significant control on 1 April 2023
26 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 AA Micro company accounts made up to 30 June 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
25 May 2023 TM01 Termination of appointment of Ali Inam as a director on 1 April 2023
25 May 2023 AP01 Appointment of Mr Dumitru-Bogdan Ticalo as a director on 1 April 2023