CRAFTWORK 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
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Registered office address changed from 3 Hall Business Centre 41 Dolphin Road Shoreham-by-Sea BN43 6PB United Kingdom to 60 Berriedale Avenue Hove BN3 4JJ on 2025-05-08

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

18/12/2418 December 2024 Change of details for Mr Ian Zawadzki as a person with significant control on 2024-12-10

View Document

18/12/2418 December 2024 Change of details for Keziah Barton White as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Director's details changed for Mr Ian Zawadzki on 2024-12-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Registered office address changed from 3 Hall Business Centre 41 Dolphin Road Shoreham-by-Sea BN43 6PB United Kingdom to 3 Hall Business Centre 41 Dolphin Road Shoreham-by-Sea BN43 6PB on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 3 Hall Business Centre Dolphin Road Shoreham-by-Sea BN43 6AP United Kingdom to 3 Hall Business Centre 41 Dolphin Road Shoreham-by-Sea BN43 6PB on 2024-05-03

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

04/01/244 January 2024 Registered office address changed from 7 Beechwood Small Dole BN5 9YS United Kingdom to 3 Hall Business Centre Dolphin Road Shoreham-by-Sea BN43 6AP on 2024-01-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 7 Beechwood Small Dole BN5 9YS on 2023-08-04

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 CESSATION OF IAN ZAWADZKI AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ZAWADZKI / 18/07/2018

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF KEZIAH BARTON WHITE AS A PSC

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / KEZIAH BARTON WHITE / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / KEZIAH BARTON WHITE / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / KEZIAH BARTON WHITE / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ZAWADZKI / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / KEZIAH BARTON WHITE / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 7 ALDRINGTON AVENUE HOVE EAST SUSSEX BN3 7EL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ZAWADZKI / 12/05/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED CRAFTWORK DECOR LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ZAWADZKI / 20/07/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 31 COBDEN ROAD BRIGHTON EAST SUSSEX BN2 9TL UNITED KINGDOM

View Document

09/03/119 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ZAWADZKI / 06/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information