SLANTING ARROW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEMMA VICTORIA FINCH / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARCUS ROBERT FINCH / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS ROBERT FINCH / 09/02/2010 |
30/09/0930 September 2009 | 31/03/09 PARTIAL EXEMPTION |
09/02/099 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | 31/03/08 PARTIAL EXEMPTION |
06/03/086 March 2008 | COMPANY NAME CHANGED GREENER STYLE LIMITED CERTIFICATE ISSUED ON 08/03/08 |
27/02/0827 February 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
10/10/0710 October 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 6 MOUNTJOY CLOSE PENARTH VALE OF GLAMORGAN CF64 2TA |
27/10/0627 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | COMPANY NAME CHANGED THE GREEN HOME STORE LIMITED CERTIFICATE ISSUED ON 13/03/06 |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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