SLANTING ARROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 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

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

03/06/243 June 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/11/233 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

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2023-01-03

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/10/214 October 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

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA VICTORIA FINCH / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARCUS ROBERT FINCH / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS ROBERT FINCH / 09/02/2010

View Document

30/09/0930 September 2009 31/03/09 PARTIAL EXEMPTION

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

06/03/086 March 2008 COMPANY NAME CHANGED GREENER STYLE LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 6 MOUNTJOY CLOSE PENARTH VALE OF GLAMORGAN CF64 2TA

View Document

27/10/0627 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED THE GREEN HOME STORE LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

19/01/0619 January 2006 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