- Company Overview for MYCRAFT LIMITED (02906067)
- Filing history for MYCRAFT LIMITED (02906067)
- People for MYCRAFT LIMITED (02906067)
- More for MYCRAFT LIMITED (02906067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
14 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
14 Jun 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
07 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | PSC04 | Change of details for Mr Bronson Raymond Ellsworth Maginley as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Bronson Raymond Ellsworth Maginley on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Mrs Lucia Maginley as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mrs Lucia Maginley on 14 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 15 Tweed Close Berkhamsted Hertfordshire HP4 1SY United Kingdom to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr Bronson Raymond Ellsworth Maginley on 27 November 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | TM01 | Termination of appointment of Helen Cecile Hiney as a director on 27 November 2017 |