Advanced company searchLink opens in new window

DISTRIBUTED CRAFTS LTD

Company number 12286246

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)
23 May 2024 PSC04 Change of details for Mr Alexei Zamyatin as a person with significant control on 23 May 2024
08 May 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 156.561
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new share class 02/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 149.433
05 Apr 2024 SH10 Particulars of variation of rights attached to shares
05 Apr 2024 SH08 Change of share class name or designation
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 140.25
29 Nov 2023 AA Total exemption full accounts made up to 31 October 2022
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
10 Aug 2023 CERTNM Company name changed interlay LTD\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Sep 2022 CH01 Director's details changed for Mr Alexei Zamyatin on 6 September 2022
22 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 SH10 Particulars of variation of rights attached to shares
17 Aug 2022 AAMD Amended total exemption full accounts made up to 31 October 2020
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 137.911
18 Feb 2022 SH10 Particulars of variation of rights attached to shares
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 124.457
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 123.901