Advanced company searchLink opens in new window

ARROW GLOBAL GROUP LIMITED

Company number 08649661

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)
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
  • GBP 1,838,773.41
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
  • GBP 1,838,773.4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
08 Nov 2021 AP01 Appointment of Richard Guy Roberts as a director on 25 October 2021
05 Nov 2021 TM01 Termination of appointment of Matthew James Hotson as a director on 30 October 2021
25 Oct 2021 TM01 Termination of appointment of Jonathan Barlow Rosen as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Andrew Charles Fisher as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Jonathan William Mitchell as a director on 25 October 2021
25 Oct 2021 TM01 Termination of appointment of Lee Michael Rochford as a director on 12 October 2021