Advanced company searchLink opens in new window

THE ARLO GROUP UK LIMITED

Company number 04199059

Filter by category

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
07 Dec 2022 TM01 Termination of appointment of Finin Peter Houlihan as a director on 6 December 2022
18 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC02 Notification of Wealth Management Partners Group Uk Limited as a person with significant control on 21 October 2021
03 Nov 2021 PSC07 Cessation of Marc Alexander Beattie as a person with significant control on 21 October 2021
18 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
18 Oct 2021 CH01 Director's details changed for Mr Marc Alexander Beattie on 1 March 2020
18 Oct 2021 PSC04 Change of details for Mr Marc Alexander Beattie as a person with significant control on 1 March 2020
18 Oct 2021 CH01 Director's details changed for Mrs Alison Margaret Webb on 29 January 2021
03 Jun 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 October 2019
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
11 Dec 2019 AD01 Registered office address changed from Office 2 Sudehill Workshop Penistone Road New Mill Holmfirth HD9 7DU England to Suite 6, Penistone 1 Regent Court, St. Marys Street Penistone Sheffield S36 6DT on 11 December 2019
07 Nov 2019 AAMD Amended micro company accounts made up to 31 October 2018
30 Oct 2019 AAMD Amended micro company accounts made up to 31 October 2018
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AP01 Appointment of Mr Finin Peter Houlihan as a director on 2 October 2019
03 Oct 2019 PSC04 Change of details for Mr Marc Beattie as a person with significant control on 30 September 2019
03 Oct 2019 PSC07 Cessation of Mark Nutter as a person with significant control on 30 September 2019
03 Oct 2019 TM01 Termination of appointment of Mark Nutter as a director on 30 September 2019