Advanced company searchLink opens in new window

ARROWSTREAM LIMITED

Company number 10147900

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)
12 May 2024 AA Micro company accounts made up to 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
15 May 2023 AA Micro company accounts made up to 30 April 2023
09 May 2023 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Apothecary House 1 East Street Rye TN31 7JY on 9 May 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 PSC07 Cessation of Steven Robert Eric Fasey as a person with significant control on 27 April 2016
26 Apr 2022 PSC07 Cessation of Helen Jayne Fasey as a person with significant control on 27 April 2016
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
28 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jul 2021 TM01 Termination of appointment of Margaret Susan Le Breuilly as a director on 15 December 2020
21 Jul 2021 PSC07 Cessation of Margaret Susan Le Breuilly as a person with significant control on 15 December 2020
02 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2018
  • GBP 150
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
16 Mar 2020 PSC04 Change of details for Mrs Margaret Susan Le Breuilly as a person with significant control on 1 March 2020
16 Mar 2020 PSC04 Change of details for Mrs Helen Jayne Fasey as a person with significant control on 1 March 2020
16 Mar 2020 PSC04 Change of details for Mr Steven Robert Eric Fasey as a person with significant control on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Mrs Margaret Susan Le Breuilly on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Steven Robert Eric Fasey on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Helen Jayne Fasey on 1 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Trevor John Esdaile on 1 March 2020