CRAFT OF LONDON LTD

Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-04-09 with no updates

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2023-04-09 with no updates

View Document

19/09/2519 September 2025 NewAccounts for a dormant company made up to 2024-04-30

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2024-04-09 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2022-04-09 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

05/01/225 January 2022 Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to 289 Kimbolton Road Bedford MK41 8AQ on 2022-01-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 27 ST. CUTHBERTS STREET BEDFORD BEDS MK40 3JG

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR BALWANT KALYAN / 06/10/2017

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

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

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROCCELLI

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

04/08/164 August 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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