Advanced company searchLink opens in new window

PRETTY CRAFT LTD

Company number 07165195

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)
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
  • GBP 2
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
  • GBP 2
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