ARROW GLOBAL GROUP LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/12/2411 December 2024 Registration of charge 086496610003, created on 2024-12-11

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

13/10/2213 October 2022 Termination of appointment of Louise Mary Helen Brace as a secretary on 2022-10-04

View Document

08/02/228 February 2022 Notification of Sherwood Acquisitions Limited as a person with significant control on 2021-10-21

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/12/2117 December 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

16/12/2116 December 2021 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Registration of charge 086496610002, created on 2021-11-24

View Document

29/11/2129 November 2021 Registration of charge 086496610001, created on 2021-11-24

View Document

08/11/218 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-25

View Document

05/11/215 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

25/10/2125 October 2021 Termination of appointment of Andrew Charles Fisher as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Jonathan Barlow Rosen as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Jonathan William Mitchell as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

19/10/2119 October 2021 Certificate of re-registration from Public Limited Company to Private

View Document

19/10/2119 October 2021 Re-registration from a public company to a private limited company

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Re-registration of Memorandum and Articles

View Document

13/10/2113 October 2021 Appointment of Mr Philip William Shepherd as a director on 2021-10-11

View Document

13/10/2113 October 2021 Appointment of Mr Jonathan William Mitchell as a director on 2021-10-11

View Document

13/10/2113 October 2021 Termination of appointment of Jonathan William Bloomer as a director on 2021-10-11

View Document

13/10/2113 October 2021 Appointment of Mr Jonathan Barlow Rosen as a director on 2021-10-11

View Document

13/10/2113 October 2021 Termination of appointment of Thi Nhuoc Lan Tu as a director on 2021-10-11

View Document

13/10/2113 October 2021 Court order

View Document

13/10/2113 October 2021 Termination of appointment of Paola Bergamaschi Broyd as a director on 2021-10-11

View Document

13/10/2113 October 2021 Termination of appointment of Maria Luis Albuquerque as a director on 2021-10-11

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN CORNISH

View Document

01/05/191 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 1768582.44

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 1762633.43

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT

View Document

18/10/1718 October 2017 SAIL ADDRESS CHANGED FROM: CAPITA ASSET SERVICES NORTHERN HOUSE WOODSOME PARK HUDDERSFIELD HD8 0GA

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017

View Document

14/06/1714 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 30/04/2014

View Document

16/03/1716 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1752666.24

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LEE MICHAEL ROCHFORD

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED ANDREW CHARLES FISHER

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PHIPPS

View Document

28/06/1628 June 2016 03/06/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES ANDREW CORNISH / 24/06/2016

View Document

08/06/168 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MARIA LUIS ALBUQUERQUE

View Document

19/08/1519 August 2015 14/08/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHEWSON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ZACHARY LEWY

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MS THI NHUOC LAN TU

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KEY-VICE

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

01/07/141 July 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GASCOIGNE

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR IAN MATTHEW CHARLES GASCOIGNE

View Document

20/11/1320 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/11/1320 November 2013 SAIL ADDRESS CREATED

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS GILLIAN LESLEY KEY-VICE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR IAIN CHARLES ANDREW CORNISH

View Document

17/10/1317 October 2013 INTIAL ACCOUNTS MADE UP TO 27/09/13

View Document

11/10/1311 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 1744390.26

View Document

11/10/1311 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR THOMAS WATERWORTH DRURY

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ZACHARY JASON LEWY

View Document

11/10/1311 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 0.01

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED SIR GEORGE ROSS MATHEWSON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ROBIN ASHLEY PHIPPS

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JONATHAN WILLIAM BLOOMER

View Document

01/10/131 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1326 September 2013 BALANCE SHEET

View Document

26/09/1326 September 2013 REREG PRI TO PLC; RES02 PASS DATE:26/09/2013

View Document

26/09/1326 September 2013 AUDITORS' STATEMENT

View Document

26/09/1326 September 2013 AUDITORS' REPORT

View Document

26/09/1326 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/1326 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/1326 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

26/09/1326 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

26/09/1326 September 2013 REREGISTER AS PUBLIC LIMITED COMPANY HAVING A SHARE CAPITAL 25/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 24/09/2013

View Document

25/09/1325 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 50000.01

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR STEWART DAVID HAMILTON

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O JOHNATHAN MOYES 135 BISHOPSGATE RBS EQUITY FINANCE 12TH FLOOR LONDON EC2M 3UR ENGLAND

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR MALCOLM PETER JACKSON

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MS LINDSEY VILLON MCMURRAY

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company