Advanced company searchLink opens in new window

HANDCRAFTS FAIR LTD

Company number 09557254

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)
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
07 May 2024 CS01 Confirmation statement made on 23 April 2023 with no updates
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with updates
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,000
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
04 May 2018 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Nov 2017 PSC04 Change of details for Ms Asta Pravilonyte (Asta Pravilonytė) as a person with significant control on 11 November 2017
24 Nov 2017 CH01 Director's details changed for Ms Asta Pravilonyte (Asta Pravilonytė) on 11 November 2017
24 Nov 2017 AD01 Registered office address changed from Flat 10, Tideslea Tower Erebus Drive London SE28 0GF United Kingdom to Flat 100, Building 45 Hopton Road London SE18 6TJ on 24 November 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Ms Asta Pravilonyte on 23 April 2017
24 Apr 2017 AD01 Registered office address changed from Flat 10, Tideslea Tower Erebus Drive London SE28 0GF United Kingdom to Flat 10, Tideslea Tower Erebus Drive London SE28 0GF on 24 April 2017
30 Apr 2016 AA Micro company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000