Advanced company searchLink opens in new window

ARROW NO 7 LIMITED

Company number 04325266

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)
01 May 2015 TM02 Termination of appointment of Suzanne Elaine Smith as a secretary on 30 April 2015
11 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AD01 Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 September 2014
12 Sep 2014 AP01 Appointment of Ms Nadine Jakes as a director on 12 September 2014
12 Sep 2014 AP01 Appointment of Ms Sara Vincent as a director on 12 September 2014
12 Sep 2014 AP01 Appointment of Mr David Vrhovec as a director on 12 September 2014
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
04 Oct 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
13 Dec 2012 AP03 Appointment of Mrs Suzanne Elaine Smith as a secretary
13 Dec 2012 TM02 Termination of appointment of Johnathon Tice as a secretary
13 Dec 2012 TM01 Termination of appointment of Johnathon Tice as a director
13 Dec 2012 AD01 Registered office address changed from 930 High Road London N12 9RT on 13 December 2012
13 Dec 2012 AA Full accounts made up to 31 December 2011
31 Oct 2012 AP01 Appointment of Mr Anish Kirit Mehta as a director
06 Mar 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr David Adam Buchen on 1 March 2012
02 Nov 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AUD Auditor's resignation
06 Dec 2010 MISC Section 519
25 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
19 Nov 2010 CH03 Secretary's details changed for Mr Johnathon Adam Richard Tice on 19 November 2010
19 Nov 2010 CH01 Director's details changed for Mr Johnathon Adam Richard Tice on 19 November 2010
15 Nov 2010 AA Full accounts made up to 31 December 2009