CRAICS 9T DESIGN & PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Termination of appointment of Ciara Mcclelland as a director on 2024-03-13

View Document

10/11/2310 November 2023 Change of details for Mr Allan Mcclelland as a person with significant control on 2022-10-01

View Document

09/11/239 November 2023 Appointment of Ciara Mcclelland as a director on 2023-11-09

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Registered office address changed from 11 Strand Road Londonderry BT48 7BJ Northern Ireland to 7/8 Diamond Park Pennyburn Industrial Estate Londonderry BT48 0LU on 2023-10-06

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-10-31

View Document

03/10/233 October 2023 Director's details changed for Mr Allan Mcclelland on 2023-10-03

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Notification of Allan Mcclelland as a person with significant control on 2022-10-01

View Document

03/10/233 October 2023 Cessation of Ciara Mcclelland as a person with significant control on 2022-10-01

View Document

19/12/2219 December 2022 Second filing of Confirmation Statement dated 2022-10-29

View Document

13/12/2213 December 2022 Appointment of Mr Allan Mcclelland as a director on 2022-10-01

View Document

13/12/2213 December 2022 Termination of appointment of Ciara Mcclelland as a director on 2022-10-01

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 9 EASTWAY GARDENS LONDONDERRY BT48 9QB NORTHERN IRELAND

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARA MCCLELLAND

View Document

03/11/173 November 2017 CESSATION OF ALLAN MCCLELLAND AS A PSC

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MS CIARA MCCLELLAND

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCCLELLAND

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2 CARLISLE TERRACE LONDONDERRY BT48 6JX NORTHERN IRELAND

View Document

06/10/176 October 2017 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