- Company Overview for ARROW BUSINESS COMMS (UK) LIMITED (12374280)
- Filing history for ARROW BUSINESS COMMS (UK) LIMITED (12374280)
- People for ARROW BUSINESS COMMS (UK) LIMITED (12374280)
- Charges for ARROW BUSINESS COMMS (UK) LIMITED (12374280)
- More for ARROW BUSINESS COMMS (UK) LIMITED (12374280)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
01 Nov 2024 | AD01 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN United Kingdom to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 1 November 2024 | |
08 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
24 May 2024 | AP01 | Appointment of Mrs Helen Elizabeth Long as a director on 11 April 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Andrew Charles Ashton as a director on 22 January 2024 | |
22 Dec 2023 | MR01 | Registration of charge 123742800005, created on 21 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
09 Nov 2023 | MR01 | Registration of charge 123742800004, created on 3 November 2023 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Simon James Wort as a director on 31 March 2023 | |
17 May 2023 | TM01 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 | |
03 May 2023 | AP01 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
01 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
01 Nov 2021 | MR01 | Registration of charge 123742800003, created on 27 October 2021 | |
25 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
28 Feb 2021 | PSC05 | Change of details for Wave Midco 2 Limited as a person with significant control on 12 February 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 | |
24 Dec 2020 | TM01 | Termination of appointment of Richard Bradley as a director on 24 December 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Richard Bradley as a director on 27 March 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | AP01 | Appointment of Mr Amar Shanghavi as a director on 20 December 2019 | |
24 Jan 2020 | AP01 | Appointment of Mr Luke Daniel Jones as a director on 20 December 2019 |