- Company Overview for CRAFTY CUTTER LIMITED (09039662)
- Filing history for CRAFTY CUTTER LIMITED (09039662)
- People for CRAFTY CUTTER LIMITED (09039662)
- More for CRAFTY CUTTER LIMITED (09039662)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
03 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 Aug 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from , 71-73 Pope Lane Penwortham, Preston, Lancs, PR1 9BY, United Kingdom to 81-91 Waterloo Road Ashton Preston Lancashire PR2 1BH on 4 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
08 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from , 17 Priory Lane, Penwortham, Preston, PR1 0AR, England to 81-91 Waterloo Road Ashton Preston Lancashire PR2 1BH on 12 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Gareth Arthur Pemberton on 6 February 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mrs Charlotte Gemma Louise Pemberton on 6 February 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ to 81-91 Waterloo Road Ashton Preston Lancashire PR2 1BH on 14 July 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Jan 2016 | CERTNM |
Company name changed admired by mummy LTD\certificate issued on 04/01/16
|