Advanced company searchLink opens in new window

ARROW GENERICS LIMITED

Company number 04124572

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)
18 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
11 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
09 Nov 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 5,076,359
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 5,076,360
29 Apr 2020 TM01 Termination of appointment of Kim Innes as a director on 29 April 2020
29 Apr 2020 AP01 Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020
10 Mar 2020 AD01 Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CH01 Director's details changed for Ms Kim Innes on 25 September 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 TM01 Termination of appointment of Robert Williams as a director on 27 June 2018
13 Jul 2018 AP01 Appointment of Dean Michael Cooper as a director on 12 July 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
24 Apr 2017 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017