Download leads from Nexok and grow your business. Find out more

Arrowpath Limited

Documents

Total Documents73
Total Pages362

Filing History

22 July 2020Total exemption full accounts made up to 31 March 2020
6 July 2020Confirmation statement made on 6 July 2020 with no updates
18 July 2019Total exemption full accounts made up to 31 March 2019
8 July 2019Confirmation statement made on 6 July 2019 with no updates
18 July 2018Confirmation statement made on 6 July 2018 with no updates
22 June 2018Micro company accounts made up to 31 March 2018
24 May 2018Registered office address changed from C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE to 190 Creighton Avenue London N2 9BJ on 24 May 2018
3 August 2017Micro company accounts made up to 31 March 2017
3 August 2017Micro company accounts made up to 31 March 2017
6 July 2017Confirmation statement made on 6 July 2017 with no updates
6 July 2017Confirmation statement made on 6 July 2017 with no updates
12 July 2016Confirmation statement made on 6 July 2016 with updates
12 July 2016Confirmation statement made on 6 July 2016 with updates
20 April 2016Total exemption small company accounts made up to 31 March 2016
20 April 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016
31 March 2016Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
19 April 2015Total exemption small company accounts made up to 31 March 2015
19 April 2015Total exemption small company accounts made up to 31 March 2015
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
2 May 2014Total exemption small company accounts made up to 31 March 2014
2 May 2014Total exemption small company accounts made up to 31 March 2014
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
17 May 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Total exemption small company accounts made up to 31 March 2013
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 June 2012Total exemption full accounts made up to 31 March 2012
13 June 2012Total exemption full accounts made up to 31 March 2012
24 October 2011Total exemption full accounts made up to 31 March 2011
24 October 2011Total exemption full accounts made up to 31 March 2011
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
18 August 2010Total exemption small company accounts made up to 31 March 2010
18 August 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010
22 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\
22 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\
10 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
10 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
8 July 2009Director appointed lynn anita parker
8 July 2009Director appointed helen louise parker
8 July 2009Director appointed lynn anita parker
8 July 2009Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
8 July 2009Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
8 July 2009Director appointed helen louise parker
7 July 2009Appointment terminated secretary london law secretarial LIMITED
7 July 2009Director appointed michael parker
7 July 2009Director and secretary appointed alastair parker
7 July 2009Appointment terminated secretary london law secretarial LIMITED
7 July 2009Appointment terminated director john cowdry
7 July 2009Appointment terminated director john cowdry
7 July 2009Director appointed michael parker
7 July 2009Director and secretary appointed alastair parker
6 July 2009Incorporation
6 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing