ARROW APPLICATIONS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Declaration of solvency

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/11/1318 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM WOODBRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 28/10/10 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHLOE FLETCHER

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 18 MARQUIS LANE HARPENDEN HERTS AL5 5AA UNITED KINGDOM

View Document

22/11/1022 November 2010 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

31/10/1031 October 2010 DIRECTOR APPOINTED STEPHEN FLETCHER

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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