CRAFTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mr Sviatoslav Jerdetchii on 2025-03-14

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Director's details changed for Mr Sviatoslav Jerdetchii on 2025-01-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/12/242 December 2024 Registered office address changed from PO Box 4385 10210252 - Companies House Default Address Cardiff CF14 8LH to Unit 13 Roding House 2 Cambridge Road Barking Essex IG11 8NL on 2024-12-02

View Document

23/07/2423 July 2024 Registered office address changed to PO Box 4385, 10210252 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-23

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

03/10/223 October 2022 Change of details for Mr Sviatoslav Jerdetchii as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Sviatoslav Jerdetchii on 2022-10-03

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Termination of appointment of Kristina Voronenko as a director on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR SVIATOSLAV ZHERDETSKYI / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 10 RODING HOUSE 2 CAMBRIDGE ROAD BARKING ESSEX IG11 8NL ENGLAND

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINA VORONENKO / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR SVIATOSLAV JERDETCHII

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED FOCUS INTERNAL LTD CERTIFICATE ISSUED ON 14/08/20

View Document

08/06/208 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2019

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVIATOSLAV ZHERDETSKYI

View Document

21/12/1821 December 2018 CESSATION OF KRISTINA VORONENKO AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA VORONENKO

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS KRISTINA VORONENKO

View Document

22/10/1822 October 2018 CESSATION OF KONSTANTINS JEGOROVS AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINS JEGOROVS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR KONSTANTINS JEGOROVS

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTINA VORONENKO

View Document

12/09/1812 September 2018 CESSATION OF KRISTINA VORONENKO AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTINS JEGOROVS

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINA VORONENKO / 01/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 2B BIRKBECK AVENUE LONDON W3 6HX ENGLAND

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED JS CARPENTRY & JOINERY LTD CERTIFICATE ISSUED ON 31/01/18

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA VORONENKO

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JURIS SPRINGIS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MISS KRISTINA VORONENKO

View Document

13/11/1713 November 2017 CESSATION OF JURIS SPRINGIS AS A PSC

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 6 MAIDEN ROAD LONDON E15 4EZ ENGLAND

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / JURIS SPRINGIS / 05/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 6 MAIDEN ROAD LONDON E15 4EZ UNITED KINGDOM

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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