Advanced company searchLink opens in new window

CRAFTD LONDON LTD

Company number 11487015

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)
13 May 2024 AD01 Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP England to C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024
13 May 2024 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024
10 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
24 Nov 2023 PSC04 Change of details for Mr Alexander Cannon as a person with significant control on 24 November 2023
23 Nov 2023 PSC02 Notification of Alex Cannon Ltd as a person with significant control on 23 November 2023
23 Nov 2023 PSC02 Notification of Brandbuildr Ltd as a person with significant control on 23 November 2023
06 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
02 Feb 2023 CH01 Director's details changed for Mr Daniel Paul Buck on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Daniel Paul Buck as a person with significant control on 2 February 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
15 Aug 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with updates
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
20 Oct 2021 CH01 Director's details changed for Mr Daniel Paul Clutterbuck on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Daniel Paul Clutterbuck as a person with significant control on 20 October 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 4
27 Sep 2021 SH02 Sub-division of shares on 1 August 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CH01 Director's details changed for Mr Daniel Paul Clutterbuck on 17 October 2020
09 Nov 2020 PSC04 Change of details for Mr Daniel Paul Clutterbuck as a person with significant control on 17 October 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates