- Company Overview for AROWANA INTERNATIONAL UK LIMITED (10837371)
- Filing history for AROWANA INTERNATIONAL UK LIMITED (10837371)
- People for AROWANA INTERNATIONAL UK LIMITED (10837371)
- More for AROWANA INTERNATIONAL UK LIMITED (10837371)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
12 Nov 2024 | PSC07 | Cessation of Terry Alan Farris as a person with significant control on 1 December 2023 | |
12 Nov 2024 | PSC02 | Notification of Arowana United Enterprises Pte Ltd as a person with significant control on 1 December 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
24 Jun 2024 | TM01 | Termination of appointment of Jean Diego Paul Banon as a director on 7 June 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Mar 2024 | TM02 | Termination of appointment of Cameron George Fellows as a secretary on 29 February 2024 | |
11 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | AP01 | Appointment of Mr Jean Diego Paul Banon as a director on 1 March 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from Uncommon Private Office 3.04 34-37 Liverpool Street London EC2M 7PP England to 35 New Broad Street London EC2M 1NH on 28 February 2023 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Aug 2022 | TM01 | Termination of appointment of Terry Alan Farris as a director on 21 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
08 Jul 2021 | AP01 | Appointment of Mr Alexander Richard Alfred Assim as a director on 6 July 2021 | |
30 Jun 2021 | PSC01 | Notification of Terry Alan Farris as a person with significant control on 25 June 2021 | |
30 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
21 Jun 2021 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom to Uncommon Private Office 3.04 34-37 Liverpool Street London EC2M 7PP on 21 June 2021 | |
24 Nov 2020 | TM01 | Termination of appointment of Kevin Tser Fah Chin as a director on 24 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Terry Alan Farris as a director on 24 November 2020 | |
02 Nov 2020 | AP03 | Appointment of Mr Cameron George Fellows as a secretary on 2 November 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 |