ARROW CARDIFF MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registration of charge 107235970006, created on 2025-07-18 |
22/07/2522 July 2025 New | Accounts for a small company made up to 2024-12-31 |
21/07/2521 July 2025 New | Director's details changed for Mr Alkis Giagkas on 2025-07-06 |
03/04/253 April 2025 | Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20 |
02/04/252 April 2025 | Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15 |
03/01/243 January 2024 | Appointment of Mr Alkis Giagkas as a director on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Timothy Luke Trott as a director on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Alexandra Maria Four as a director on 2024-01-01 |
03/01/243 January 2024 | Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
06/10/226 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
03/10/223 October 2022 | Change of details for Arrow I Limited as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Director's details changed for Mr Lukas Gradischnig on 2022-09-30 |
03/10/223 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
30/09/2230 September 2022 | Director's details changed for Ms Alexandra Maria Four on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Timothy Luke Trott on 2022-09-30 |
27/09/2227 September 2022 | Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23 |
27/09/2227 September 2022 | Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23 |
24/12/2124 December 2021 | Director's details changed for Mr Lukas Gradischnig on 2021-12-24 |
04/11/214 November 2021 | Amended total exemption full accounts made up to 2020-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with updates |
26/10/2126 October 2021 | Director's details changed for Mr Matthew Leonard Molton on 2021-10-21 |
14/10/2114 October 2021 | Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2021-02-22 |
04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
05/07/215 July 2021 | Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01 |
23/06/2123 June 2021 | Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR MARK PETER REYNOLDS |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROVER |
13/03/2013 March 2020 | DIRECTOR APPOINTED MS MANDY JANE WILLIS |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
25/09/1925 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
05/10/185 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 01/11/2017 |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107235970001 |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADUATION EXETER AND CARDIFF (JERSEY) LIMITED |
19/10/1719 October 2017 | CESSATION OF GRADUATION CARDIFF (JERSEY) LIMITED AS A PSC |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
20/09/1720 September 2017 | SECRETARY APPOINTED MISS CAROLYN PATE |
27/06/1727 June 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY ELOISE MANGAN |
13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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