SILVER ARROW CONSULTING LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/04/206 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

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 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

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/08/1715 August 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

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/07/1614 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

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM SUITE 404, 4TH FLOOR ALBANY HOUSE REGENT STREET LONDON W1B 3HH

View Document

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

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ARSHAD / 01/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 3 FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM SUITE 404, 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ARSHAD / 10/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM FLAT 15 BALEARIC APARTMENTS 15 WESTERN GATEWAY LONDON E16 1AP ENGLAND

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM SUITE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ARSHAD / 15/03/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ARSHAD / 27/01/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ARSHAD AHMED

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, SECRETARY DANBRO SECRETARIAL LIMITED LOGGED FORM

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 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