- Company Overview for ARROW SUPPORT LIMITED (06628645)
- Filing history for ARROW SUPPORT LIMITED (06628645)
- People for ARROW SUPPORT LIMITED (06628645)
- Charges for ARROW SUPPORT LIMITED (06628645)
- Registers for ARROW SUPPORT LIMITED (06628645)
- More for ARROW SUPPORT LIMITED (06628645)
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) |
---|---|---|---|
20 Dec 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
20 Dec 2024 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
20 Jun 2024 | AP01 | Appointment of Alistair Miller as a director on 20 June 2024 | |
03 May 2024 | PSC05 | Change of details for Sonderwell Bidco Limited as a person with significant control on 3 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 3 May 2024 | |
11 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
11 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
10 Apr 2024 | RP04AP01 | Second filing for the appointment of David John Cole as a director | |
26 Mar 2024 | PSC05 | Change of details for Sonderwell Bidco Limited as a person with significant control on 25 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024 | |
10 Nov 2023 | TM01 | Termination of appointment of Ajay Patel as a director on 2 November 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr John Michael Lee as a director on 20 September 2023 | |
22 Sep 2023 | TM01 | Termination of appointment of Paul Hayes as a director on 19 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
08 Aug 2023 | AP01 |
Appointment of Mr David John Cole as a director on 1 January 2023
|
|
05 Jun 2023 | TM01 | Termination of appointment of Gregory Leslie Minns as a director on 2 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Ajay Patel as a director on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 5 June 2023 | |
19 May 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Apr 2022 | TM01 | Termination of appointment of Fiona Sheelagh Williams as a director on 18 March 2022 |