- Company Overview for ARROW UNDERWRITING AGENCY LIMITED (11008702)
- Filing history for ARROW UNDERWRITING AGENCY LIMITED (11008702)
- People for ARROW UNDERWRITING AGENCY LIMITED (11008702)
- More for ARROW UNDERWRITING AGENCY LIMITED (11008702)
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
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
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
|
|
16 May 2018 | NM06 | Change of name with request to seek comments from relevant body | |
16 May 2018 | CONNOT | Change of name notice |