Advanced company searchLink opens in new window

ARROW GLOBAL LIMITED

Company number 05606545

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)
17 Jun 2017 CH01 Director's details changed for Robert Memmott on 25 May 2017
17 Jun 2017 CH01 Director's details changed for Mr Zachary Jason Lewy on 25 May 2017
11 May 2017 AP01 Appointment of Philip Sinclair Marsland as a director on 7 May 2017
11 May 2017 AP01 Appointment of Lee Michael Rochford as a director on 7 May 2017
09 May 2017 CH01 Director's details changed for Robert Memmott on 30 April 2014
03 Jan 2017 TM01 Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016
28 Jun 2016 CH01 Director's details changed for Mr Zachary Jason Lewy on 17 May 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
01 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co enters an amendment and restatement agreement 26/03/2015
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company participate in transaction, other company business 27/10/2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AUD Auditor's resignation
12 Feb 2014 CH01 Director's details changed for Mr Zachary Jason Lewy on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Robert Memmott on 28 January 2014
12 Feb 2014 CH01 Director's details changed for Mr Thomas Waterworth Drury on 28 January 2014
06 Feb 2014 CH03 Secretary's details changed for Stewart David Hamilton on 28 January 2014
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
15 Oct 2013 TM01 Termination of appointment of George Mathewson as a director
15 Oct 2013 TM01 Termination of appointment of Malcolm Jackson as a director
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom