ARROWLINE BUSINESS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Termination of appointment of Anand Reddy Yerrapothula as a director on 2025-08-15

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr. Anand Reddy Yerrapothula on 2024-04-01

View Document

03/04/243 April 2024 Change of details for Mr Sunil Kumar Konduru as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Mr Sunil Kumar Konduru on 2024-04-01

View Document

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

View Document

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

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of Mr. Anand Reddy Yerrapothula as a director on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

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

View Document

13/03/2313 March 2023 Director's details changed for Mr Sunil Kumar Konduru on 2023-02-27

View Document

13/03/2313 March 2023 Change of details for Mr Sunil Kumar Konduru as a person with significant control on 2023-02-27

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-10-25 with no updates

View Document

22/12/2122 December 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

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 08/09/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 14A BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7DS ENGLAND

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SUNIL KUMAR KONDURU

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUNIL KONDURU

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SRAVANI GORLA

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANAND YERRAPOTHULA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 22/12/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 128 BRINDLEY CLOSE WEMBLEY MIDDLESEX HA0 1BT

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 25/10/2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ANAND REDDY YERRAPOTHULA

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS SRAVANI GORLA

View Document

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

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANAND YERRAPOTHULA

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ANAND REDDY YERRAPOTHULA

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, DIRECTOR SRAVANI GORLA

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MRS SRAVANI GORLA

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KONDURU / 01/03/2012

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/05/108 May 2010 REGISTERED OFFICE CHANGED ON 08/05/2010 FROM, 10 CAMPION COURT, ELMORE CLOSE, WEMBLEY, MIDDLESEX, HA0 1YN, ENGLAND

View Document

09/03/109 March 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
Recently Viewed
  • SPINTOICS LTD


  • 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