Advanced company searchLink opens in new window

THE CRAFT CONSULTING LIMITED

Company number 09439145

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 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 CH01 Director's details changed for Nathaniel Leo Sones on 13 February 2019
22 Aug 2018 CH01 Director's details changed for Nathaniel Leo Sones on 22 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Mark Charles Wiseman-Smith on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL53 2EX to Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 22 August 2018
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 AD01 Registered office address changed from Unit 2 Manor Barns Witney Road Finstock Oxfordshire OX7 3DG to Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL53 2EX on 9 May 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/11/2019
10 Nov 2016 AD01 Registered office address changed from Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW England to Unit 2 Manor Barns Witney Road Finstock Oxfordshire OX7 3DG on 10 November 2016
12 Sep 2016 TM01 Termination of appointment of Andrew John Jordan as a director on 31 August 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Adam Greener as a director on 20 April 2016
14 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 95
14 Mar 2016 CH01 Director's details changed for Mr Andrew John Jordan on 1 July 2015
01 Dec 2015 SH03 Purchase of own shares.
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2015 SH06 Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 95
02 Apr 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 100