Advanced company searchLink opens in new window

ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED

Company number 10233878

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)
28 Aug 2019 SH08 Change of share class name or designation
28 Aug 2019 SH10 Particulars of variation of rights attached to shares
24 May 2019 AA Group of companies' accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 02/09/2019.
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1,000
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 996
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/11/2019.
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 02/09/2019.
20 Mar 2018 PSC02 Notification of Gcp Iv Gp Llp as a person with significant control on 19 August 2016
20 Mar 2018 PSC02 Notification of Growth Capital Partners Llp as a person with significant control on 19 August 2016
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
26 Oct 2017 SH08 Change of share class name or designation
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2017 CH01 Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017
14 Aug 2017 AP01 Appointment of Mr Richard Edward Burke as a director on 14 August 2017
14 Aug 2017 AP01 Appointment of Mr John Duncan Harber as a director on 14 August 2017
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 02/09/2019.
16 Jun 2017 TM01 Termination of appointment of Christopher Jagusz as a director on 15 June 2017
19 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 August 2016
  • GBP 980.00
09 Jan 2017 AP01 Appointment of Mr Christopher Jagusz as a director on 3 January 2017
08 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 19/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2016 SH02 Sub-division of shares on 19 August 2016
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 980.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2017