Advanced company searchLink opens in new window

ARROW W2 LTD

Company number 15092400

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)
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with updates
30 Oct 2024 MA Memorandum and Articles of Association
30 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2024 AP01 Appointment of Mr Hussain Kassam as a director on 9 October 2024
27 Oct 2024 SH08 Change of share class name or designation
25 Oct 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 11 Water Gardens London W2 2DA on 25 October 2024
25 Oct 2024 CH01 Director's details changed for Mr Vipul Beriwala on 25 October 2024
25 Oct 2024 PSC04 Change of details for Mr Vipul Beriwala as a person with significant control on 25 October 2024
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
14 Oct 2024 TM01 Termination of appointment of Neha Beriwala as a director on 4 October 2024
14 Oct 2024 PSC07 Cessation of Neha Beriwala as a person with significant control on 4 October 2024
14 Oct 2024 AP01 Appointment of Mr Vipul Beriwala as a director on 4 October 2024
14 Oct 2024 PSC01 Notification of Vipul Beriwala as a person with significant control on 4 October 2024
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
02 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
29 Aug 2024 CERTNM Company name changed van grosvenor holding LTD\certificate issued on 29/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-21
09 Apr 2024 AD01 Registered office address changed from PO Box 4385 15092400 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 April 2024
14 Mar 2024 RP05 Registered office address changed to PO Box 4385, 15092400 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2024
19 Sep 2023 CH01 Director's details changed for Mrs Neha Beriwala on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 September 2023
19 Sep 2023 PSC04 Change of details for Neha Beriwala as a person with significant control on 19 September 2023
23 Aug 2023 NEWINC Incorporation
Statement of capital on 2023-08-23
  • GBP 100