ARWAS & ASSOCIATES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-05 View Report
Confirmation statement. Statement with updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Address. Old address: the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom. Change date: 2012-10-01. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Change date: 2012-05-01. Officer name: Ms Niccola Anne Maitlis. 2012-05-01 View Report
Officers. Officer name: Paul Robert Joel Arwas. Change date: 2012-05-01. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Address. Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2011-10-13. 2011-10-13 View Report
Gazette. Gazette filings brought up to date. 2011-08-20 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Gazette. Gazette notice compulsary. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Officers. Change date: 2010-05-05. Officer name: Nicola Anne Maitlis. 2010-05-06 View Report
Officers. Officer name: Nicola Anne Maitlis. Change date: 2010-05-05. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2010-01-08 View Report
Annual return. Legacy. 2009-07-08 View Report
Accounts. Accounts type dormant. 2008-09-16 View Report
Annual return. Legacy. 2008-09-15 View Report
Capital. Description: Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\. 2008-03-11 View Report
Officers. Description: Director and secretary appointed nicola anne maitlis. 2008-03-11 View Report
Officers. Description: Director appointed paul robert joel arwas. 2008-03-11 View Report
Accounts. Legacy. 2008-03-11 View Report
Officers. Description: Appointment terminated director jayne good. 2008-03-11 View Report
Officers. Description: Appointment terminated secretary denis lunn. 2008-03-11 View Report
Change of name. Description: Company name changed zealous video & films LIMITED\certificate issued on 05/03/08. 2008-03-01 View Report
Incorporation. Incorporation company. 2007-04-20 View Report