ARWEN CONSULTING PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 2023-02-01

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

24/09/1624 September 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O INTOUCH ACCOUNTING LIMITED BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 4 OSBORNE HOUSE 414 WIMBLEDON PARK ROAD LONDON SW19 6PW

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LALITH DUVVUR / 04/04/2010

View Document

11/01/1011 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THEROSHENE NAIDOO / 01/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 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