- 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) |
---|---|---|---|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | TM01 | Termination of appointment of Amar Shanghavi as a director on 16 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Luke Daniel Jones as a director on 16 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Simon James Wort as a director on 15 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Christopher John Russell as a director on 15 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Richard Burke as a director on 15 January 2020 | |
20 Jan 2020 | AP01 | Appointment of John Harber as a director on 15 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 20 January 2020 | |
16 Jan 2020 | MR01 | Registration of charge 123742800002, created on 15 January 2020 | |
16 Jan 2020 | MR01 | Registration of charge 123742800001, created on 15 January 2020 | |
20 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-20
|