CRAIG HI-FI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Change of details for Mr Mark Steven Pugh as a person with significant control on 2024-09-23

View Document

07/10/247 October 2024 Director's details changed for Mr Mark Steven Pugh on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

29/12/2329 December 2023 Termination of appointment of Russell Ian Pugh as a secretary on 2023-12-01

View Document

29/12/2329 December 2023 Termination of appointment of Russell Ian Pugh as a director on 2023-12-01

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Satisfaction of charge 2 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 8 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 6 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 4 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 3 in full

View Document

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

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Change of details for Mr Mark Steven Pugh as a person with significant control on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN PUGH / 11/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN PUGH / 22/02/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL IAN PUGH / 17/01/2014

View Document

27/02/1527 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL IAN PUGH / 17/01/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN PUGH / 23/09/2013

View Document

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

View Document

28/08/1428 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

28/08/1428 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR NARINDERJEET LOTA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 29 TOTTENHAM COURT RD LONDON W1T 1BU

View Document

12/03/1412 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SAIL ADDRESS CHANGED FROM: C/O CRAIG HI-FI LIMITED UNIT 4 ALPHA BUSINESS PARK TRAVELLERS CLOSE WELHAM GREEN HERTFORDSHIRE AL9 7NT

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 3 April 2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL IAN PUGH / 16/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN PUGH / 16/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDERJEET SINGH LOTA / 16/01/2010

View Document

06/04/106 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 29 TOTTENHAM COURT RD LONDON W1P 9RB

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/98

View Document

26/03/9826 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

25/03/9825 March 1998 DIV 09/03/98

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 AUDITOR'S RESIGNATION

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/91

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/86

View Document

11/09/8611 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/7728 March 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/77

View Document

25/10/7625 October 1976 CERTIFICATE OF INCORPORATION

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