CRAFFT UK LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type micro entity. 2023-12-30 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-03-07 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Karim Touqmatchi. 2015-03-07 View Report
Officers. Officer name: Mr Karim Touqmatchi. Change date: 2015-03-01. 2015-03-07 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-12-09 View Report
Address. Change date: 2013-12-09. Old address: 9 Mayfields Wembley Middlesex HA9 9PW United Kingdom. 2013-12-09 View Report
Officers. Officer name: Andrew Mercer. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Address. Change date: 2011-03-21. Old address: 9New Chambers 9 Hucclecote Road Gloucester Gloucestershire GL3 3TQ. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Address. Old address: 4 Cadbury Close Hucclecote Gloucester Gloucestershire GL3 3UJ. Change date: 2009-12-05. 2009-12-05 View Report
Accounts. Accounts type total exemption small. 2009-02-06 View Report
Officers. Description: Appointment terminated director airconworld LTD. 2008-05-30 View Report
Officers. Description: Director appointed andrew mercer. 2008-05-30 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-09-05 View Report
Accounts. Accounts type total exemption small. 2007-01-08 View Report
Annual return. Legacy. 2006-04-06 View Report
Officers. Description: Director's particulars changed. 2005-06-02 View Report
Address. Description: Registered office changed on 29/04/05 from: mardens cottage upton st leonards gloucester GL4 8BG. 2005-04-29 View Report
Incorporation. Incorporation company. 2005-03-01 View Report