CRAFTS & STITCHED DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-02

View Document

02/05/242 May 2024 Annual accounts for year ending 02 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-05-02

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

02/05/232 May 2023 Annual accounts for year ending 02 May 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-05-02

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

02/05/222 May 2022 Annual accounts for year ending 02 May 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-05-02

View Document

02/05/212 May 2021 Annual accounts for year ending 02 May 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/20

View Document

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

02/05/202 May 2020 Annual accounts for year ending 02 May 2020

View Accounts

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 Annual accounts for year ending 02 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/05/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts for year ending 02 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 2 May 2016

View Document

26/06/1626 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 Annual accounts for year ending 02 May 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 52 LALEHAM REACH CHERTSEY SURREY KT16 8RT

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 2 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 2 May 2014

View Document

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AW ENGLAND

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts for year ending 02 May 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 2 May 2013

View Document

07/05/137 May 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts for year ending 02 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 2 May 2012

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 PREVSHO FROM 31/05/2012 TO 02/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE EVERALL / 03/05/2011

View Document

02/05/122 May 2012 Annual accounts for year ending 02 May 2012

View Accounts

14/09/1114 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED STITCHED DESIGNS LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 55 LALEHAM REACH CHERTSEY KT168RT ENGLAND

View Document

03/05/113 May 2011 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