Confirmation statement. Statement with no updates. |
2024-02-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-25 |
View Report |
Officers. Officer name: Jacqueline Borgi. Termination date: 2022-07-07. |
2022-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-16 |
View Report |
Address. New address: 116 116 Vinery Road Cambridge CB1 3DT. Old address: Craftsmen Chamois Ltd the Tannery 163 High Street Sawston Cambridge CB22 3HJ. Change date: 2020-07-01. |
2020-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-26 |
View Report |
Officers. Change date: 2010-01-08. Officer name: First Secretaries Limited. |
2010-01-26 |
View Report |
Officers. Officer name: Jamshid Borgi. Change date: 2010-01-08. |
2010-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-01 |
View Report |
Annual return. Legacy. |
2009-01-30 |
View Report |
Address. Description: Registered office changed on 30/01/2009 from the tannery 163 high street sawston cambridge CB2 4HJ. |
2009-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-24 |
View Report |
Annual return. Legacy. |
2008-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-28 |
View Report |
Annual return. Legacy. |
2007-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-04 |
View Report |
Annual return. Legacy. |
2006-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-20 |
View Report |
Annual return. Legacy. |
2005-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-03 |
View Report |
Annual return. Legacy. |
2004-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2003-10-13 |
View Report |
Annual return. Legacy. |
2003-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2002-10-23 |
View Report |
Annual return. Legacy. |
2002-01-09 |
View Report |