ARROWSIG DEVELOPMENTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/12/239 December 2023 Termination of appointment of Moshe Yehoshua Segal as a director on 2023-12-04

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN IASIAH SEGAL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 87 AVENUE ROAD GATESHEAD NE8 4JH ENGLAND

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MOSHE YEHOSHUA SEGAL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 251 PRINCE CONSORT ROAD PRINCE CONSORT ROAD GATESHEAD NE8 4DT UNITED KINGDOM

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ISAIAH SEGAL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FLETCHER

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH FLETCHER

View Document

20/06/1920 June 2019 CESSATION OF JOSEPH FLETCHER AS A PSC

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102567320003

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FLETCHER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102567320002

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102567320001

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 2ND FLOOR PARK GATES BURY NEW ROAD MANCHESTER M25 OJW ENGLAND

View Document

29/06/1629 June 2016 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