Advanced company searchLink opens in new window

ARROWFORTH LIMITED

Company number 07442309

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)
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
11 Jan 2024 PSC04 Change of details for Mr George Wilson Hutton Patterson as a person with significant control on 10 January 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jan 2023 AD01 Registered office address changed from 1st Floor 57 Woodstock Road Oxford OX2 6HJ England to 128 City Road London EC1V 2NX on 18 January 2023
11 Jan 2023 PSC04 Change of details for Mr George Wilson Hutton Patterson as a person with significant control on 10 January 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
21 Sep 2021 PSC04 Change of details for Mr George Wilson Patterson as a person with significant control on 21 September 2021
15 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
16 Apr 2021 PSC04 Change of details for Mr George Wilson Patterson as a person with significant control on 16 April 2021
16 Apr 2021 PSC07 Cessation of Jonathan Frederick Wilson as a person with significant control on 16 April 2021
16 Apr 2021 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 1st Floor 57 Woodstock Road Oxford OX2 6HJ on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Jonathan Frederick Wilson as a director on 16 April 2021
07 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
15 Jan 2019 AD01 Registered office address changed from Level 3, the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 15 January 2019
15 Jan 2019 PSC07 Cessation of Jonathan Frederick Wilson as a person with significant control on 6 April 2016
15 Jan 2019 PSC07 Cessation of George Wilson Hutton Patterson as a person with significant control on 6 April 2016
24 Sep 2018 AA Micro company accounts made up to 31 December 2017