- Company Overview for CRAFTY NECTAR LIMITED (09818272)
- Filing history for CRAFTY NECTAR LIMITED (09818272)
- People for CRAFTY NECTAR LIMITED (09818272)
- More for CRAFTY NECTAR LIMITED (09818272)
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
|
|
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|