Advanced company searchLink opens in new window

ARROW GLOBAL EUROPE LIMITED

Company number 09296946

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)
24 Jul 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 TM02 Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
13 Aug 2019 AP01 Appointment of Matthew James Hotson as a director on 9 August 2019
13 Aug 2019 TM01 Termination of appointment of Paul David Cooper as a director on 9 August 2019
22 May 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 AP01 Appointment of Paul David Cooper as a director on 1 January 2018
03 Jan 2018 TM01 Termination of appointment of Robert Memmott as a director on 1 January 2018
20 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
09 Nov 2017 PSC02 Notification of Arrow Global Investments Holdings Limited as a person with significant control on 6 April 2016
09 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 9 November 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jun 2017 CH01 Director's details changed for Robert Memmott on 25 May 2017
10 May 2017 CH01 Director's details changed for Robert Memmott on 5 November 2014
03 Jan 2017 AP01 Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
24 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Mar 2015 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT