- Company Overview for PRETTY CRAFT LTD (07165195)
- Filing history for PRETTY CRAFT LTD (07165195)
- People for PRETTY CRAFT LTD (07165195)
- More for PRETTY CRAFT LTD (07165195)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
20 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
14 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
19 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
11 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 35 York Place Aylesbury Buckinghamshire HP21 8HP England to 39 Stonehaven Road Aylesbury HP19 9JG on 15 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
24 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
22 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 61 Kerr Place Aylesbury Buckinghamshire HP21 7BB England to 35 York Place Aylesbury Buckinghamshire HP21 8HP on 12 July 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Feb 2016 | TM01 | Termination of appointment of Rahul Man Shakya as a director on 3 February 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 28 Penfield Court 2 Tanner Close London NW9 5PZ to 61 Kerr Place Aylesbury Buckinghamshire HP21 7BB on 10 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jul 2014 | CERTNM | Company name changed newa fashion LTD\certificate issued on 16/07/14 |