ARLOSH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/06/167 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMY HILL

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE DABINETT

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS JULIE MARGARET DABINETT

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 COMPANY NAME CHANGED ARLOSH GRAPHICS LTD. CERTIFICATE ISSUED ON 01/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JULIE DABINETT / 17/08/2013

View Document

17/06/1417 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MISS AMY JULIE DABINETT

View Document

28/10/1128 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 3

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE OLD CHAPEL UNION STREET WIGTON CUMBRIA CA7 9NT

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET DABINETT / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOWNER DABINETT / 25/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: THE OLD CHAPEL UNION STREET WIGTON CUMBRIA CA7 9NT

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9610 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 COMPANY NAME CHANGED AXISTONE LIMITED CERTIFICATE ISSUED ON 09/02/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 82 CUMBERLAND ROAD HOTWELLS BRISTOL BS1 6UG

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/12/891 December 1989 ALTER MEM AND ARTS 21/11/89

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/10/8931 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company