Advanced company searchLink opens in new window

ECRAFT LTD

Company number 10629753

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)
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Jul 2020 AAMD Amended micro company accounts made up to 31 December 2018
15 Jun 2020 AD01 Registered office address changed from Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 71-75 Shelton Street London Greater London WC2H 9JQ on 15 June 2020
07 Feb 2020 PSC04 Change of details for Mr Vanni Da Ronco as a person with significant control on 7 February 2020
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
03 Feb 2020 CH03 Secretary's details changed for Mr Vanni Da Ronco on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Vanni Da Ronco on 31 January 2019
03 Feb 2020 CH01 Director's details changed for Mr Vanni Da Ronco on 31 January 2019
03 Feb 2020 PSC04 Change of details for Mr Vanni Da Ronco as a person with significant control on 31 January 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
11 Sep 2018 AD01 Registered office address changed from 3 Hardy Way Stotfold SG5 4GL England to Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 11 September 2018
14 Aug 2018 AP03 Appointment of Mr Vanni Da Ronco as a secretary on 1 July 2018
14 Aug 2018 PSC04 Change of details for Mr Vanni Da Ronco as a person with significant control on 30 June 2018
14 Aug 2018 PSC07 Cessation of Massimo Marchionni as a person with significant control on 30 June 2018
14 Aug 2018 PSC07 Cessation of Renato Bellarosa as a person with significant control on 30 June 2018