ARROWOUTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Sibtain Akberali Panjwani on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Sibtain Akber Panjwani as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Zishan Panjwani as a person with significant control on 2023-12-11

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

15/12/2215 December 2022 Satisfaction of charge 3 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 5 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 4 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 2 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Zishan Panjwani as a secretary on 2021-12-31

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

27/11/1827 November 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

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZISHAN PANJWANI / 17/09/2013

View Document

17/03/1417 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ZISHAN PANJWANI / 17/09/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIBTAIN AKBER PANJWANI / 01/01/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/02/1018 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZISHAN PANJWANI / 01/01/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED UNITED KINGDOM

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 2ND FLOOR HILLVIEW HOUSE LONDON NW11 0LD

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

01/11/991 November 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 1, EASTCOTE LANE SOUTH HARROW MIDDLESEX HA2 8BN

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 NC INC ALREADY ADJUSTED 21/12/96

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/975 December 1997 NC INC ALREADY ADJUSTED 21/12/96

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/01/9421 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/12/8921 December 1989 ANNUAL RETURN MADE UP TO 30/12/88

View Document

14/04/8714 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 ALTER MEM AND ARTS 250387

View Document

03/02/873 February 1987 CERTIFICATE OF INCORPORATION

View Document

01/01/871 January 1987 SECRETARY RESIGNED

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