CRAFT & ARTISAN GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

16/01/1916 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GERAINT ARTHUR / 27/04/2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM GROUND FLOOR 4 TESLA COURT INNOVATION WAY LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FL ENGLAND

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR DAVID RICHARD GERAINT ARTHUR

View Document

11/08/1011 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 08/07/10 STATEMENT OF CAPITAL GBP 999.9

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED CLEVERSTEPS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

23/07/1023 July 2010 ADOPT ARTICLES 08/07/2010

View Document

16/07/1016 July 2010 CHANGE OF NAME 08/07/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WATTS

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 999.9

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

09/05/109 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTAING & CO LIMITED / 27/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WATTS / 27/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 27/04/2010

View Document

09/05/109 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 2 AXON (EAST) COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED SAMESTART LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE CHAPEL SILVER STREET WITCHAM CAMBRIDGESHIRE CB6 2LF UNITED KINGDOM

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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