- Company Overview for ARROW GLOBAL GROUP LIMITED (08649661)
- Filing history for ARROW GLOBAL GROUP LIMITED (08649661)
- People for ARROW GLOBAL GROUP LIMITED (08649661)
- Charges for ARROW GLOBAL GROUP LIMITED (08649661)
- Registers for ARROW GLOBAL GROUP LIMITED (08649661)
- More for ARROW GLOBAL GROUP LIMITED (08649661)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
11 Dec 2024 | MR01 | Registration of charge 086496610003, created on 11 December 2024 | |
20 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
17 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
13 Oct 2022 | TM02 | Termination of appointment of Louise Mary Helen Brace as a secretary on 4 October 2022 | |
26 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Apr 2022 | PSC05 | Change of details for Sherwood Acquisitions Limited as a person with significant control on 1 April 2022 | |
08 Feb 2022 | PSC02 | Notification of Sherwood Acquisitions Limited as a person with significant control on 21 October 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
13 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
17 Dec 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Dec 2021 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
02 Dec 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | MR01 | Registration of charge 086496610002, created on 24 November 2021 | |
29 Nov 2021 | MR01 | Registration of charge 086496610001, created on 24 November 2021 |