ARROWLINE BUSINESS INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Termination of appointment of Anand Reddy Yerrapothula as a director on 2025-08-15 |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 04/04/244 April 2024 | Director's details changed for Mr. Anand Reddy Yerrapothula on 2024-04-01 |
| 03/04/243 April 2024 | Change of details for Mr Sunil Kumar Konduru as a person with significant control on 2024-04-01 |
| 03/04/243 April 2024 | Director's details changed for Mr Sunil Kumar Konduru on 2024-04-01 |
| 02/04/242 April 2024 | Registered office address changed from 94 Wedgewood Street Fairford Leys Aylesbury HP19 7HL England to 124 City Road London EC1V 2NX on 2024-04-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Appointment of Mr. Anand Reddy Yerrapothula as a director on 2023-10-26 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Registered office address changed from 18 Spruce Road Spruce Road Aylesbury HP19 7AF England to 94 Wedgewood Street Fairford Leys Aylesbury HP19 7HL on 2023-03-13 |
| 13/03/2313 March 2023 | Director's details changed for Mr Sunil Kumar Konduru on 2023-02-27 |
| 13/03/2313 March 2023 | Change of details for Mr Sunil Kumar Konduru as a person with significant control on 2023-02-27 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-10-25 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 08/09/2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 14A BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7DS ENGLAND |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/10/164 October 2016 | DIRECTOR APPOINTED MR SUNIL KUMAR KONDURU |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SUNIL KONDURU |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SRAVANI GORLA |
| 03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANAND YERRAPOTHULA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 22/12/2015 |
| 06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 128 BRINDLEY CLOSE WEMBLEY MIDDLESEX HA0 1BT |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/12/153 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 25/10/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/11/1410 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 10/11/1410 November 2014 | DIRECTOR APPOINTED MR ANAND REDDY YERRAPOTHULA |
| 10/11/1410 November 2014 | DIRECTOR APPOINTED MRS SRAVANI GORLA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANAND YERRAPOTHULA |
| 06/02/146 February 2014 | DIRECTOR APPOINTED MR ANAND REDDY YERRAPOTHULA |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/10/1326 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 26/10/1326 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SRAVANI GORLA |
| 06/09/136 September 2013 | DIRECTOR APPOINTED MRS SRAVANI GORLA |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 02/04/122 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 01/03/2012 |
| 25/10/1125 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 21/03/1121 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 08/05/108 May 2010 | REGISTERED OFFICE CHANGED ON 08/05/2010 FROM, 10 CAMPION COURT, ELMORE CLOSE, WEMBLEY, MIDDLESEX, HA0 1YN, ENGLAND |
| 09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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