PROJECTCRAFT LIMITED

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

17/01/2517 January 2025 Registered office address changed from Bradwell and Partners 219 Titan Court Bishop Square Hatfield AL10 9NA England to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-01-17

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England to Bradwell and Partners 219 Titan Court Bishop Square Hatfield AL10 9NA on 2024-01-25

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

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

View Accounts

28/09/2128 September 2021 Change of details for Mr Kamran Aslam Khan as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 17 GAINSBORO GARDENS GREENFORD MIDDLESEX UB6 0JG

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR KAMRAN ASLAM KHAN

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 GAINSBORO GARDENS GREENFORD MIDDLESEX UB6 0JG ENGLAND

View Document

24/03/1424 March 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 144 NORVAL ROAD WEMBLEY MIDDLESEX HA0 3SU ENGLAND

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 GAINSBORO GARDENS GREENFORD MIDDLESEX UB6 0JG UNITED KINGDOM

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 47-49 GREEN LANE NORTHWOOD, MIDDLESEX, HA6 3AE UNITED KINGDOM

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS ZANEET MOHAMMED ASLAM KHAN

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

31/10/1231 October 2012 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