CRAFT ART DESIGN LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

03/11/223 November 2022 Registration of charge 097752550001, created on 2022-11-03

View Document

27/10/2227 October 2022 Termination of appointment of Nataliya Angelova Toncheva as a director on 2022-10-21

View Document

27/10/2227 October 2022 Registered office address changed from 1st Floor, Suite F North Wing Quayside House Chatham Kent ME4 4QZ United Kingdom to Suite 1 First Floor 3 Jubilee Way Faversham Kent ME13 8GD on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr Terence Derek Voisey as a director on 2022-10-21

View Document

27/10/2227 October 2022 Appointment of Mrs Christine Voisey as a director on 2022-10-21

View Document

27/10/2227 October 2022 Appointment of Mr Trevor Terence Voisey as a director on 2022-10-21

View Document

27/10/2227 October 2022 Notification of Lemon Labels Limited as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Cessation of Filip Georgiev Mihaylov as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Cessation of Nataliya Angelova Toncheva as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Termination of appointment of Filip Georgiev Mihaylov as a director on 2022-10-21

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Change of details for Mr Filip Georgiev Mihaylov as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Change of details for Mrs Nataliya Angelova Toncheva as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Filip Georgiev Mihaylov as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mrs Nataliya Angelova Toncheva on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mrs Nataliya Angelova Toncheva as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Filip Georgiev Mihaylov on 2022-01-10

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 34 DELCE ROAD ROCHESTER ME1 2DG ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIYA ANGELOVA TONCHEVA / 17/08/2017

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIP GEORGIEV MIHAYLOV / 19/08/2017

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 100 MOUNT ROAD DOVER CT17 9LF ENGLAND

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR FILIP GEORGIEV MIHAYLOV / 19/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIYA ANGELOVA TONCHEVA / 19/08/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 72 GREYHOUND ROAD SUTTON SM1 4BJ ENGLAND

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/09/1514 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company