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)
16 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 1,774,006.06
22 Apr 2021 AP03 Appointment of Louise Mary Helen Brace as a secretary on 8 March 2021
22 Apr 2021 TM02 Termination of appointment of Adam Westley as a secretary on 8 March 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 1,773,866.77
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 1,773,782.44
25 Aug 2020 AP01 Appointment of Mrs. Paola Bergamaschi Broyd as a director on 17 June 2020
06 Aug 2020 TM02 Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020
06 Aug 2020 AP03 Appointment of Adam Westley as a secretary on 31 July 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 02/06/2020
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,772,782.44
11 Oct 2019 AP01 Appointment of Matthew James Hotson as a director on 8 October 2019
28 Aug 2019 TM01 Termination of appointment of Paul David Cooper as a director on 9 August 2019
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-political donations/agm 04/06/2019
  • RES10 ‐ Resolution of allotment of securities
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
09 May 2019 TM01 Termination of appointment of Iain Charles Andrew Cornish as a director on 30 April 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1,768,582.44
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 18/05/2018
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017