Advanced company searchLink opens in new window

HANDMADE COMPANY (UK) LIMITED

Company number 06382556

Filter by category

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)
25 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 PSC04 Change of details for Mrs Emma Aldous-Fountain as a person with significant control on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mrs Emma Helen Aldous-Fountain on 23 October 2023
23 Oct 2023 CH03 Secretary's details changed for Mr Jeremy Charles Aldous-Fountain on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Jeremy Charles Aldous-Fountain on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Unit 8, Centenary Park Skylon Central Rotherwas Hereford HR2 6JH United Kingdom to Unit 8, Centenary Park Skylon Central Rotherwas Hereford HR2 6FJ on 23 October 2023
09 Oct 2023 PSC04 Change of details for Mrs Emma Aldous-Fountain as a person with significant control on 9 October 2023
09 Oct 2023 CH03 Secretary's details changed for Mr Jeremy Charles Aldous-Fountain on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from 45 st. Martins Street Hereford HR2 7rd to Unit 8, Centenary Park Skylon Central Rotherwas Hereford HR2 6JH on 9 October 2023
09 Oct 2023 MR01 Registration of charge 063825560001, created on 29 September 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
08 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 PSC04 Change of details for Mrs Emma Aldous-Fountain as a person with significant control on 8 June 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1,001
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-limits applied to shares/shares 13/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 MA Memorandum and Articles of Association
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 CH01 Director's details changed for Emma Helen Aldous-Fountain on 25 September 2020
15 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
21 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
02 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
08 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates