ARROW HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2023-10-09

View Document

11/10/2411 October 2024 Confirmation statement made on 2023-10-09 with updates

View Document

21/09/2421 September 2024 Resolutions

View Document

18/09/2418 September 2024 Change of share class name or designation

View Document

18/09/2418 September 2024 Particulars of variation of rights attached to shares

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF England to Compass House Waveney Drive Lowestoft Suffolk NR33 0TP on 2023-01-27

View Document

24/01/2324 January 2023 Registered office address changed from Compass House Waveney Drive Lowestoft Suffolk NR33 0TP United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2023-01-24

View Document

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

View Accounts

30/12/2230 December 2022 Termination of appointment of Maurice Edward Cunningham Temple as a director on 2022-12-30

View Document

30/12/2230 December 2022 Termination of appointment of Katharine Amy Temple as a director on 2022-12-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 ADOPT ARTICLES 23/12/2020

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MRS ANGELA PALLISTER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS. KATHARINE AMY TEMPLE / 03/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MAURICE EDWARD CUNNINGHAM TEMPLE / 03/10/2017

View Document

12/10/1712 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 600100

View Document

10/10/1710 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE TEMPLE

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE TEMPLE

View Document

03/10/173 October 2017 CESSATION OF REBECCA TEMPLE AS A PSC

View Document

03/10/173 October 2017 CESSATION OF GRAHAM JAMES TEMPLE AS A PSC

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR DELWIN MARK PALLISTER

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR RONALD TEMPLE

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS SARAH KATHERINE TEMPLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 05/04/2016

View Document

18/11/1518 November 2015 ADOPT ARTICLES 31/10/2015

View Document

09/11/159 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

21/10/1521 October 2015 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