ARROW GLOBAL LUNA LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Hotson as a director on 2021-10-30

View Document

04/11/214 November 2021 Appointment of Richard Guy Roberts as a director on 2021-10-12

View Document

04/11/214 November 2021 Appointment of Philip William Shepherd as a director on 2021-10-12

View Document

04/11/214 November 2021 Termination of appointment of Lee Michael Rochford as a director on 2021-10-12

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW GLOBAL (HOLDINGS) LIMITED

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSLAND

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEMMOTT / 25/05/2017

View Document

15/03/1715 March 2017 SECOND FILING OF AP01 FOR ROBERT MEMMOTT

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LEE MICHAEL ROCHFORD

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PHILIP SINCLAIR MARSLAND

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

11/07/1411 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/07/144 July 2014 ADOPT ARTICLES 25/06/2014

View Document

26/06/1426 June 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED ROBERT MEMMOTT

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

24/06/1424 June 2014 SECRETARY APPOINTED STEWART DAVID HAMILTON

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED HELIUM MIRACLE 141 LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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