Advanced company searchLink opens in new window

ARROWHEAD GROUP LIMITED

Company number 03005153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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