Advanced company searchLink opens in new window

ARPO GLOBAL LIMITED

Company number 08422296

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)
18 Mar 2024 AA Full accounts made up to 31 December 2022
05 Feb 2024 AP01 Appointment of Mr Iain Graham Lennard as a director on 11 September 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Luke Domonic Mark Haggett as a director on 3 August 2023
27 Jul 2023 MR01 Registration of charge 084222960004, created on 26 July 2023
17 Jul 2023 AP01 Appointment of Mr Harshad Valji Gorasia as a director on 1 July 2023
17 Jul 2023 AP01 Appointment of Mr Graeme Andrew Barnes as a director on 17 July 2023
04 Apr 2023 TM01 Termination of appointment of Philip Ellis as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr Daniel Jon Brasier as a director on 6 March 2023
10 Jan 2023 AA Full accounts made up to 31 December 2021
27 Sep 2022 AP01 Appointment of Mr Luke Domonic Mark Haggett as a director on 14 September 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 AD01 Registered office address changed from Sterling House Hamlin Way Harwick Narrows Ind. Estate Kings Lynn Norfolk PE30 4NG to Sterling House Hamlin Way Hardwick Narrows King's Lynn PE30 4NG on 22 September 2022
10 Feb 2022 CH01 Director's details changed for Phillip Elis on 3 February 2022
04 Feb 2022 AP01 Appointment of Phillip Elis as a director on 3 February 2022
28 Jan 2022 TM01 Termination of appointment of Matthew William Kember as a director on 24 December 2021
01 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 SH08 Change of share class name or designation
16 Sep 2021 SH08 Change of share class name or designation
03 Sep 2021 PSC02 Notification of Southgate Global Group Limited as a person with significant control on 13 August 2021
03 Sep 2021 PSC07 Cessation of Stephen Richard Turner as a person with significant control on 13 August 2021
03 Sep 2021 PSC07 Cessation of Marcus James Turner as a person with significant control on 13 August 2021