ARROWFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/01/2411 January 2024 Change of details for Mr George Wilson Hutton Patterson as a person with significant control on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Registered office address changed from 1st Floor 57 Woodstock Road Oxford OX2 6HJ England to 128 City Road London EC1V 2NX on 2023-01-18

View Document

11/01/2311 January 2023 Change of details for Mr George Wilson Hutton Patterson as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/04/2119 April 2021 COMPANY NAME CHANGED OCULUS DEFENCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/04/21

View Document

16/04/2116 April 2021 CESSATION OF JONATHAN FREDERICK WILSON AS A PSC

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILSON PATTERSON / 16/04/2021

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CESSATION OF JONATHAN FREDERICK WILSON AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF GEORGE WILSON HUTTON PATTERSON AS A PSC

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM LEVEL 3, THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILSON HUTTON PATTERSON / 17/05/2016

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK WILSON / 17/05/2016

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILSON PATTERSON

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FREDERICK WILSON

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK WILSON / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILSON HUTTON PATTERSON / 18/10/2017

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/12/1023 December 2010 17/11/10 STATEMENT OF CAPITAL GBP 100

View Document

08/12/108 December 2010 DIRECTOR APPOINTED JONATHAN FREDERICK WILSON

View Document

08/12/108 December 2010 DIRECTOR APPOINTED GEORGE WILSON HUTTON PATTERSON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/11/1017 November 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