THIS IS GLOBAL LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

06/05/256 May 2025 Termination of appointment of John Williams as a director on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Appointment of Ms Olivia Messer as a director on 2025-03-17

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1010 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED CLIVE RONALD POTTERELL

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PARK

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR OWEN MCGARTOLL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
THE CHRYSALIS BUILDING
BRAMLEY ROAD
LONDON
W10 6SP

View Document

18/08/0818 August 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY OWEN MCGARTOLL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED
THE ARROW (NORTH EAST) LIMITED
CERTIFICATE ISSUED ON 31/05/06

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

12/12/0512 December 2005 S369(4) SHT NOTICE MEET 28/11/05

View Document

12/12/0512 December 2005 S80A AUTH TO ALLOT SEC 28/11/05

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 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