CRAFT BUDDY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
17/04/2517 April 2025 | Director's details changed for Mr Dinesh Wadhwani on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Mrs Sabrina Paramesh as a secretary on 2025-04-17 |
17/04/2517 April 2025 | Appointment of Mrs Chandni Wadhwani as a secretary on 2025-04-17 |
18/03/2518 March 2025 | Registration of charge 072363030002, created on 2025-03-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Satisfaction of charge 072363030001 in full |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
14/06/2414 June 2024 | Cessation of Dinesh Wadhwani as a person with significant control on 2023-12-22 |
14/06/2414 June 2024 | Confirmation statement made on 2024-04-05 with updates |
14/06/2414 June 2024 | Notification of Craft Buddy Property Holdings Ltd as a person with significant control on 2023-12-22 |
14/06/2414 June 2024 | Cessation of Gaurav Wadhwani as a person with significant control on 2023-12-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Second filing of Confirmation Statement dated 2023-04-05 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/04/235 April 2023 | Director's details changed for Mr Gaurav Wadhwani on 2023-04-05 |
17/01/2317 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV WADHWANI / 06/05/2020 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR GAURAV WADHWANI / 06/05/2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DINESH WADHWANI / 05/05/2020 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH WADHWANI / 05/05/2020 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH WADHWANI / 05/05/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 13 SHEAVESHILL PARADE, SHEAVESHILL AVENUE LONDON NW9 6RS |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
13/04/1713 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
18/05/1618 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072363030001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/05/1217 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | SECRETARY APPOINTED MR DINESH WADHWANI |
10/06/1110 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
05/04/115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 50 FOSCOTE ROAD HENDON LONDON NW4 3SD |
31/03/1131 March 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
27/04/1027 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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