ARROW W2 LTD

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 11 Water Gardens London W2 2DA United Kingdom to 1 Knightsbridge Green 5th Floor London SW1X 7QA on 2025-02-26

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Appointment of Mr Hussain Kassam as a director on 2024-10-09

View Document

27/10/2427 October 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to 11 Water Gardens London W2 2DA on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Vipul Beriwala as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Vipul Beriwala on 2024-10-25

View Document

14/10/2414 October 2024 Termination of appointment of Neha Beriwala as a director on 2024-10-04

View Document

14/10/2414 October 2024 Appointment of Mr Vipul Beriwala as a director on 2024-10-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Notification of Vipul Beriwala as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Cessation of Neha Beriwala as a person with significant control on 2024-10-04

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

09/04/249 April 2024 Registered office address changed from PO Box 4385 15092400 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-09

View Document

14/03/2414 March 2024 Registered office address changed to PO Box 4385, 15092400 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-14

View Document

19/09/2319 September 2023 Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Neha Beriwala as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Neha Beriwala on 2023-09-19

View Document

23/08/2323 August 2023 Incorporation

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