Advanced company searchLink opens in new window

ARROW UNDERWRITING AGENCY LIMITED

Company number 11008702

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)
19 Feb 2025 AD01 Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE England to Suite 309, Quality Court Suite 309 Quality Court London WC2A 1HR on 19 February 2025
11 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
11 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Paul Lehan Butler as a director on 8 July 2020
13 Mar 2020 AD01 Registered office address changed from 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 1,000
18 Feb 2020 MA Memorandum and Articles of Association
12 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 1 November 2019
18 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
24 Jun 2019 TM01 Termination of appointment of Gretchen Elaine Gudopp as a director on 24 June 2019
31 Jan 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
19 Jul 2018 CH01 Director's details changed for Ms Gretchen Elaine Gudopp on 12 July 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-02
16 May 2018 NM06 Change of name with request to seek comments from relevant body
16 May 2018 CONNOT Change of name notice