- Company Overview for CRAFT CLUBS LIMITED (09405978)
- Filing history for CRAFT CLUBS LIMITED (09405978)
- People for CRAFT CLUBS LIMITED (09405978)
- Charges for CRAFT CLUBS LIMITED (09405978)
- More for CRAFT CLUBS LIMITED (09405978)
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
|
|
29 Aug 2023 | MA | Memorandum and Articles of Association | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 30 May 2023
|
|
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
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
|
|
28 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 7 November 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
|
|
31 Jan 2020 | CH01 | Director's details changed for Mr Jon David Hulme on 14 August 2019 |