Advanced company searchLink opens in new window

ARRACO GLOBAL MARKETS LTD

Company number 09783536

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)
18 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/12/2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 107,448
15 Apr 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
05 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 AD01 Registered office address changed from The Light Bulb Filament Walk London SW18 4GQ England to Arraco - Office 2 Smugglers Way Dolphin House London SW18 1DF on 28 January 2019
04 Jan 2019 SH20 Statement by Directors
04 Jan 2019 CAP-SS Solvency Statement dated 31/08/18
04 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 94,661
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 June 2018
  • GBP 78,889.001
16 Oct 2018 SH20 Statement by Directors
16 Oct 2018 SH19 Statement of capital on 16 October 2018
  • GBP 78,894
  • ANNOTATION Clarification a second filed SH19 was registered on 21/12/2018.
16 Oct 2018 CAP-SS Solvency Statement dated 31/08/18
16 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2018 PSC04 Change of details for Mr Thomas Henry Roberts as a person with significant control on 28 August 2018
01 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/12/2020
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 94,661
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2020
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 78,894.001000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2018 AP01 Appointment of Mr William James Vaissiere Rigby as a director on 19 June 2018
23 May 2018 AD01 Registered office address changed from 203, the Light Bulb, Wandsworth 203, the Light Bulb 1 Filament Walk London Wandswortth England to The Light Bulb Filament Walk London SW18 4GQ on 23 May 2018
04 May 2018 AA Total exemption full accounts made up to 30 September 2017
06 Dec 2017 AD01 Registered office address changed from The Light Bulb Filament Walk Unit Lu 108 London SW18 4GQ England to 203, the Light Bulb, Wandsworth 203, the Light Bulb 1 Filament Walk London Wandswortth on 6 December 2017
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates