- Company Overview for ARROWHEAD GROUP LIMITED (03005153)
- Filing history for ARROWHEAD GROUP LIMITED (03005153)
- People for ARROWHEAD GROUP LIMITED (03005153)
- More for ARROWHEAD GROUP LIMITED (03005153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
26 Jan 2022 | AD01 | Registered office address changed from Midas House, 2 Knoll Rise Knoll Rise Orpington BR6 0EL England to 6 East Point High Street, Seal Sevenoaks Kent TN15 0EG on 26 January 2022 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | PSC01 | Notification of David Alexander Gilmour as a person with significant control on 1 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Andrew James Le Poidevin as a person with significant control on 1 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of Adjure Global Trustees Limited as a person with significant control on 1 February 2021 | |
05 Feb 2021 | PSC01 | Notification of Andrew James Le Poidevin as a person with significant control on 1 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP England to Midas House, 2 Knoll Rise Knoll Rise Orpington BR6 0EL on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Paul Randall Pybus as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Geoffrey John Trebert as a director on 1 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Adjure Global Directors Limited as a director on 1 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Andrew James Le Poidevin as a director on 1 February 2021 | |
21 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Apr 2020 | AP01 | Appointment of Mr Geoffrey John Trebert as a director on 1 February 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Paul Randall Pybus as a director on 1 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Sarah Louise Guilbert as a director on 31 January 2020 | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jan 2019 | PSC06 | Change of details for Price Bailey Trustees (Guernsey) Limited as a person with significant control on 1 January 2019 |