CHECKARROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE THOMAS TOOMBES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR STAVROS LAZAROU

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR GEORGE THOMAS TOOMBES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 36 WHEATFIELD WAY CHELMSFORD CM1 2RA ENGLAND

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 483 GREEN LANES LONDON N13 4BS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STELIOS LAZAROU

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR STAVROS LAZAROU

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O SAYMORE FINANCIAL SERVICES LIMITED 483 GREEN LANES LONDON N13 4BS

View Document

22/05/1422 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 DIRECTOR APPOINTED MR STELIOS LAZAROU

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEFTERIS LAZAROU

View Document

07/10/127 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

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

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LTD

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 39 CHADWELL AVENUE CHESHUNT WALTHAM CROSS HERTS EN8 0ER

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LTD / 23/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O NEILS LIMITED BRITANNIA HOUSE 958 HIGH ROAD NORTH FINCHLEY LONDON N12 9RY

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: BRITANNIA HOUSE, 958 HIGH ROAD NORTH FINCHLEY LONDON N12 9RY

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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