ARROW RESEARCH LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Jeremy George Palin on 2025-06-17

View Document

10/02/2510 February 2025 Appointment of Mr Mark Andrew Knight as a director on 2025-02-03

View Document

10/02/2510 February 2025 Termination of appointment of Nicholas Martin Ball as a director on 2025-02-03

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Jeremy George Palin on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Arrow Shipping (U.K.) Limited as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from Octavia House 1 the Boulevard Imperial Wharf London SW6 2UB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Nicholas Martin Ball on 2024-10-21

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Director's details changed for Mr Jeremy George Palin on 2024-05-28

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr Nicholas Martin Ball as a director on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Alexander Peter Kinloch as a director on 2023-04-24

View Document

14/03/2314 March 2023 Appointment of Mr Mark Andrew Knight as a secretary on 2023-03-14

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

26/01/2326 January 2023 Notification of Arrow Shipping (U.K.) Limited as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Cessation of Robert Butler Clancy as a person with significant control on 2023-01-01

View Document

26/01/2326 January 2023 Cessation of Richard Iain Meins as a person with significant control on 2023-01-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 16/01/2013

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 16/01/2013

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
2ND FLOOR HARBOUR HOUSE
CHELSEA HARBOUR
LONDON
SW10 0XE

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE PALIN / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLER CLANCY / 22/10/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 15/06/2011

View Document

21/01/1121 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN MEINS / 17/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GEORGE PALIN / 17/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR JEREMY GEORGE PALIN

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 01/04/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEINS / 25/03/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 COMPANY NAME CHANGED ARROW VALUATIONS LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/04/987 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/987 April 1998 Memorandum and Articles of Association

View Document

02/04/982 April 1998 COMPANY NAME CHANGED ARROW VALUATION LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

02/04/982 April 1998 Certificate of change of name

View Document

02/04/982 April 1998 Certificate of change of name

View Document

12/03/9812 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED ARROW TANKERS (UK) LIMITED CERTIFICATE ISSUED ON 11/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 Resolutions

View Document

04/04/974 April 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 20/03/97

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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