Advanced company searchLink opens in new window

CRAFT JONES LTD

Company number 10244082

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 Apr 2024 AA Micro company accounts made up to 30 June 2023
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
20 May 2022 AA Micro company accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Jul 2019 PSC07 Cessation of Angel Folakemi Ajidahun as a person with significant control on 26 June 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 PSC01 Notification of Angel Folakemi Ajidahun as a person with significant control on 21 June 2016
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Oct 2017 AD01 Registered office address changed from 3B Bexley Road London SE9 2UA England to 102 Battery Road London SE28 0JQ on 19 October 2017
14 Aug 2017 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 3B Bexley Road London SE9 2UA on 14 August 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
02 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
02 Jul 2017 PSC01 Notification of Angel Folakemi Ajidahun as a person with significant control on 21 June 2016