CRAFT YOURSELF SILLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
22/10/2422 October 2024 | Registered office address changed from 10 Northumberland Street North Shields NE30 1DS England to 103 Tynemouth Road North Shields NE30 1ED on 2024-10-22 |
27/09/2427 September 2024 | Micro company accounts made up to 2024-02-29 |
16/05/2416 May 2024 | Registration of charge 071615160005, created on 2024-05-15 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-02-28 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
07/10/227 October 2022 | Satisfaction of charge 071615160003 in full |
07/10/227 October 2022 | Secretary's details changed for Hayley Smith on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Miss Hayley Smith on 2022-10-07 |
07/10/227 October 2022 | Satisfaction of charge 071615160002 in full |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Micro company accounts made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160004 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 66 HUDSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1DL |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071615160004 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071615160001 |
20/02/1920 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160001 |
20/02/1920 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071615160002 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071615160003 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
29/04/1729 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071615160002 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071615160001 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 10 KILTECH BUILDING NORTHUMBERLAND STREET NORTH SHIELDS TYNE AND WEAR NE30 1DS |
13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 12A RUSSELL STREET NORTH SHIELDS NEWCASTLE TYNE & WEAR NE29 0BL ENGLAND |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SMITH |
24/12/1324 December 2013 | COMPANY NAME CHANGED POTS & PANCAKES LIMITED CERTIFICATE ISSUED ON 24/12/13 |
16/12/1316 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
25/03/1325 March 2013 | COMPANY NAME CHANGED BUDGET BISQUE LIMITED CERTIFICATE ISSUED ON 25/03/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1319 February 2013 | CHANGE OF NAME 12/02/2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 31A STATION ROAD WHITLEY BAY TYNE & WEAR NE26 2QZ ENGLAND |
20/10/1120 October 2011 | 28/02/11 TOTAL EXEMPTION FULL |
01/04/111 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SMITH / 27/04/2010 |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CRAFT YOURSELF SILLY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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