Advanced company searchLink opens in new window

CRAFTY NECTAR LIMITED

Company number 09818272

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)
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 AD01 Registered office address changed from Greendale Prestleigh Road Evercreech Somerset BA4 6JY England to 75 Westcroft Gardens Morden SM4 4DJ on 21 November 2023
21 Nov 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
05 Nov 2021 PSC04 Change of details for Mr Edward William Calvert as a person with significant control on 6 April 2016
04 Nov 2021 PSC01 Notification of James Waddington as a person with significant control on 6 April 2016
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
14 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with updates
04 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 AD01 Registered office address changed from South Holme, South Mill Lane Bridport DT6 3PL England to Greendale Prestleigh Road Evercreech Somerset BA4 6JY on 4 November 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
01 Nov 2019 CH01 Director's details changed for Mr James Philip Waddington on 1 November 2019
01 Nov 2019 CH01 Director's details changed for Mr Edward William Calvert on 1 November 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 500
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 500