About

Registered Number: 02771714
Date of Incorporation: 08/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: ARROWISE CORPORATION LTD, 123 Kentish Town Road, London, NW1 8PB

 

Arrowise Corporation Ltd was registered on 08 December 1992 and has its registered office in London, it's status in the Companies House registry is set to "Active". Mirshahi, Sadruddin, Winward, Samantha, Hosseini, Seyed Nasser, Mirshahi, Karim are the current directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRSHAHI, Sadruddin 18 February 1998 - 1
HOSSEINI, Seyed Nasser 03 March 1993 18 February 1998 1
MIRSHAHI, Karim 08 December 1992 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
WINWARD, Samantha 04 February 1993 23 November 1993 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
PSC01 - N/A 23 June 2020
CS01 - N/A 23 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 24 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 November 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 01 November 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 14 September 2012
AA01 - Change of accounting reference date 27 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 August 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 22 October 2009
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 12 July 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 02 August 2006
AA - Annual Accounts 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 12 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 08 November 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 15 November 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 07 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 07 July 1994
288 - N/A 08 December 1993
363b - Annual Return 08 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1993
288 - N/A 18 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
288 - N/A 10 March 1993
288 - N/A 17 February 1993
287 - Change in situation or address of Registered Office 17 February 1993
288 - N/A 05 February 1993
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Legal charge 31 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.