ARROW GLOBAL ONE LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/12/2420 December 2024 Registration of charge 086496530006, created on 2024-12-19

View Document

11/12/2411 December 2024 Registration of charge 086496530005, created on 2024-12-11

View Document

11/12/2411 December 2024 Registration of charge 086496530004, created on 2024-12-11

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

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

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

09/02/229 February 2022 Registration of charge 086496530003, created on 2022-02-02

View Document

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

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 086496530002, created on 2021-11-24

View Document

29/11/2129 November 2021 Registration of charge 086496530001, created on 2021-11-24

View Document

12/11/2112 November 2021 Change of details for Arrow Global Group Plc as a person with significant control on 2021-10-19

View Document

04/11/214 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

04/11/214 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

04/11/214 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-12

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

11/07/1411 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 28/01/2014

View Document

10/12/1310 December 2013 REDUCE ISSUED CAPITAL 02/12/2013

View Document

10/12/1310 December 2013 SOLVENCY STATEMENT DATED 02/12/13

View Document

10/12/1310 December 2013 STATEMENT BY DIRECTORS

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 1000000

View Document

19/11/1319 November 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ZACHARY JASON LEWY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

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

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY

View Document

08/10/138 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR STEWART DAVID HAMILTON

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 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