HANDCROFT TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

11/11/2411 November 2024 Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

View Document

29/05/2429 May 2024 Amended total exemption full accounts made up to 2023-11-30

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Register inspection address has been changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Millward Investments Limited on 2021-09-24

View Document

11/10/2111 October 2021 Secretary's details changed for Appleton Secretaries Limited on 2021-09-24

View Document

11/10/2111 October 2021 Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 3rd Floor 207 Regent Street London W1B 3HH on 2021-09-24

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 04/07/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 20/05/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR. YEVGEN GUBARYEV

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152 -178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST

View Document

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 ARTICLES OF ASSOCIATION

View Document

24/04/1924 April 2019 ALTER ARTICLES 30/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE DIRECTOR APPOINTED MILLWARD INVESTMENTS LIMITED

View Document

05/04/195 April 2019 CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY TERTHUR TRADING LIMITED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AMERIKANOS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 SAIL ADDRESS CHANGED FROM: STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERTHUR TRADING LIMITED / 22/08/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR GEORGIOS AMERIKANOS

View Document

06/06/186 June 2018 CORPORATE SECRETARY APPOINTED TERTHUR TRADING LIMITED

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SAIL ADDRESS CHANGED FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

09/11/159 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 10/11/2014

View Document

10/11/1410 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 10/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 11/11/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 26/08/2010

View Document

26/08/1026 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 26/08/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 10/11/2009

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

16/06/0916 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/025 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

16/07/0216 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information