ARROW II LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | Statement of capital on 2025-07-25 |
25/07/2525 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Registration of charge 131435880003, created on 2025-07-18 |
22/07/2522 July 2025 New | Accounts for a small company made up to 2024-12-31 |
21/07/2521 July 2025 New | Director's details changed for Mr Alkis Giagkas on 2025-07-06 |
03/04/253 April 2025 | Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20 |
02/04/252 April 2025 | Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20 |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with updates |
15/11/2415 November 2024 | Accounts for a small company made up to 2023-12-31 |
21/08/2421 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
05/06/245 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
15/05/2415 May 2024 | Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
02/01/242 January 2024 | Appointment of Mr Alkis Giagkas as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Timothy Luke Trott as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Alexandra Maria Four as a director on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-11-27 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with updates |
12/12/2212 December 2022 | Cessation of Ares Management Uk Limited as a person with significant control on 2022-12-02 |
03/11/223 November 2022 | Memorandum and Articles of Association |
06/10/226 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
03/10/223 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30 |
30/09/2230 September 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Ms Alexandra Maria Four on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Lukas Gradischnig on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Timothy Luke Trott on 2022-09-30 |
30/09/2230 September 2022 | Change of details for Arrow Uk Property Holdings Limited as a person with significant control on 2022-09-30 |
26/09/2226 September 2022 | Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23 |
26/09/2226 September 2022 | Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with updates |
24/12/2124 December 2021 | Director's details changed for Mr Lukas Gradischnig on 2021-12-24 |
26/10/2126 October 2021 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-22 |
05/07/215 July 2021 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT |
23/06/2123 June 2021 | DIRECTOR APPOINTED MR. MATTHEW LEONARD MOLTON |
17/03/2117 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131435880001 |
09/03/219 March 2021 | 09/03/21 STATEMENT OF CAPITAL GBP 574656 |
27/01/2127 January 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT |
19/01/2119 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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