ARROW GLASGOW LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistration of charge 090371730020, created on 2025-07-18

View Document

22/07/2522 July 2025 NewTotal exemption full accounts 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

18/11/2418 November 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-03

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-20

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

08/02/248 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-22

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

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

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

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

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

14/10/2214 October 2022 Change of details for Arrow Ii 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

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

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 Mr Alastair Patrick Mcdonnell 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 Timothy Luke Trott on 2022-09-30

View Document

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

View Document

26/09/2226 September 2022 Appointment of Mr Alastair Patrick Mcdonnell 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

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

View Document

05/07/215 July 2021 Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01

View Document

23/06/2123 June 2021 Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 28/06/2019

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

19/11/1819 November 2018 ADOPT ARTICLES 18/06/2018

View Document

16/11/1816 November 2018 SUB-DIVISION 18/06/18

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730008

View Document

23/07/1823 July 2018 ARTICLES OF ASSOCIATION

View Document

23/07/1823 July 2018 ALTER ARTICLES 28/06/2018

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090371730001

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730007

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730006

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730005

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730004

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730003

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090371730002

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TREADAWAY

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090371730001

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED NIGEL MAGLIONE

View Document

11/07/1611 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ UNITED KINGDOM

View Document

02/04/152 April 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 03/03/2015

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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