Advanced company searchLink opens in new window

ARLO TECHNOLOGIES UK LIMITED

Company number 11147416

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)
15 Jan 2025 CH01 Director's details changed for Mr Brian Craig Busse on 14 January 2025
14 Jan 2025 CH04 Secretary's details changed for Abogado Nominees Limited on 14 October 2024
14 Jan 2025 CH01 Director's details changed for Kurtis Joseph Binder on 14 January 2025
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
06 Oct 2024 AA Accounts for a small company made up to 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
15 Jan 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 AD04 Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB
03 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 3 October 2023
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
06 Oct 2022 TM01 Termination of appointment of Gordon Charles Mattingly as a director on 21 September 2022
06 Oct 2022 AP01 Appointment of Kurtis Joseph Binder as a director on 26 September 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CH01 Director's details changed for Glenn John Creighton on 6 July 2021
29 Jul 2021 AD01 Registered office address changed from Greenwood House London Road Bracknell Berkshire RG12 2UB to 100 New Bridge Street London EC4V 6JA on 29 July 2021
03 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
15 Jun 2020 AP01 Appointment of Gordon Charles Mattingly as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Christine Marie Gorjanc as a director on 15 June 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Dec 2019 TM01 Termination of appointment of Daniel James Mannix as a director on 6 December 2019