CRAFTED PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

29/01/2529 January 2025 Satisfaction of charge 5 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 016418890009 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 016418890010 in full

View Document

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

View Accounts

23/07/2423 July 2024 Accounts for a small company made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-10-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

03/02/153 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/02/145 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY BHAGWANT LADHAR

View Document

04/07/134 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/02/1225 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/12/10 FULL LIST AMEND

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR BHUPINDER SINGH LADHAR

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MANDEEP SINGH LADHAR

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/1121 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMARJIT LADHAR

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BALDEV LADHAR

View Document

12/08/1012 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV SINGH LADHAR / 30/12/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BHAGWANT KAUR LADHAR / 30/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH LADHAR / 30/12/2009

View Document

04/02/104 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 55 WARWICK ROAD WALLSEND TYNE & WEAR NE28 6RT

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 SUITE 9 2ND FLOOR 1 PINK LANE NEWCASTLE UPON TYNE TYNE & WEAR NE1 5DW

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 FIRST GAZETTE

View Document

18/01/9018 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 17/07/87 FULL LIST NOF

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

08/06/828 June 1982 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