ARROW LEONARDO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Alkis Giagkas on 2025-07-06

View Document

03/04/253 April 2025 Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20

View Document

02/04/252 April 2025 Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2023-12-31

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

15/05/2415 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Alkis Giagkas as a director on 2024-01-01

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

21/09/2321 September 2023 Registration of charge 135479600002, created on 2023-09-15

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

14/10/2214 October 2022 Change of details for Arrow Iii Limited as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

03/10/223 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

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

View Document

30/09/2230 September 2022 Director's details changed for Mr Lukas Gradischnig on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Ms Alexandra Maria Four on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

26/09/2226 September 2022 Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

24/12/2124 December 2021 Director's details changed for Mr Lukas Gradischnig on 2021-12-24

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

25/11/2125 November 2021 Registration of charge 135479600001, created on 2021-11-25

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

04/08/214 August 2021 Incorporation

View Document


More Company Information