Advanced company searchLink opens in new window

MYCRAFT LIMITED

Company number 02906067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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