Advanced company searchLink opens in new window

CRAFT CLUBS LIMITED

Company number 09405978

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)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
30 Oct 2023 AA Group of companies' accounts made up to 31 January 2023
21 Sep 2023 AD01 Registered office address changed from Brandopus 1 Stephen Street London W1T 1AL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 21 September 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 129.88585
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 127.87815
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 126.97137
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
19 Dec 2022 AA Group of companies' accounts made up to 31 January 2022
01 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2022
  • GBP 122.16367
28 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 122.16
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2022.
21 Oct 2022 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Brandopus 1 Stephen Street London W1T1AL on 21 October 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mrs Geraldine Michel on 28 January 2022
28 Jan 2022 PSC04 Change of details for Mrs Geraldine Michel as a person with significant control on 1 January 2018
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jul 2021 CH01 Director's details changed for Mr Jon David Hulme on 8 July 2021
08 Jul 2021 PSC04 Change of details for Mr Jon David Hulme as a person with significant control on 8 July 2021
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 115.4329
31 Jan 2020 CH01 Director's details changed for Mr Jon David Hulme on 14 August 2019