ARROWS GROUP GLOBAL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Charles David Anthony Sell as a director on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Notification of Majar Holdco Limited as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Cessation of James William Parsons as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Cessation of Samantha Parsons as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

23/02/2223 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

19/03/2019 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 1056.88

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 ADOPT ARTICLES 25/05/2018

View Document

12/03/1812 March 2018 SUB-DIVISION 04/03/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 12/10/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 12/10/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR CHARLES DAVID ANTHONY SELL

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CESSATION OF ADRIAN CRAIG TREACY AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA PARSONS

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 31/05/2017

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR MICHAEL JONES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREACY

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY LUCY TREACY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JAMES RICHARD ALLEN MORRIS

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PARSONS / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRAIG TREACY / 06/10/2015

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 21-23 WOOTTON STREET LONDON SE1 8TG ENGLAND

View Document

18/03/1518 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1518 March 2015 ALTER ARTICLES 25/02/2015

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MRS LUCY TREACY

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED HIGHCAVE LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED ADRIAN CRAIG TREACY

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED JAMES WILLIAM PARSONS

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/09/1410 September 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