- Company Overview for ARROWSTREAM LIMITED (10147900)
- Filing history for ARROWSTREAM LIMITED (10147900)
- People for ARROWSTREAM LIMITED (10147900)
- More for ARROWSTREAM LIMITED (10147900)
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.
|
|
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
|
|
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 |