RESEARCHCRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewRegistered office address changed from Regent House 50 Holly Walk Leamington Spa Warwickshire CV32 4HY England to Suite 37-39, Plato Close Suite 37-39, Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 2025-07-13

View Document

13/07/2513 July 2025 NewRegistered office address changed from Suite 37-39, Plato Close Suite 37-39, Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Suite 37-39 Pure Office Leamington Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 2025-07-13

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Termination of appointment of Sara-Jane Wilkins as a secretary on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Andrew Jonathan Wilkins as a secretary on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Change of details for Mr Andrew Jonathan Wilkins as a person with significant control on 2022-10-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

09/11/229 November 2022 Change of details for Mrs Sara-Jane Wilkins as a person with significant control on 2022-10-01

View Document

09/11/229 November 2022 Change of details for Mr Andrew Jonathan Wilkins as a person with significant control on 2022-10-01

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 29

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA-JANE WILKINS / 05/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILKINS / 05/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM REGENT HOUSE 50 HOLLY WALK LEAMINGTON SPA CV32 4HY ENGLAND

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 62 BRANDON PARADE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1723 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 25

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN WILKINS

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA-JANE WILKINS

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA ATKINS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA ATKINS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA ATKINS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLAN

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY ATKINS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN ALLAN

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MRS SARA-JANE WILKINS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 ADOPT ARTICLES 21/10/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS SARA-JANE WILKINS

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MEREDITH ALLAN / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ROSEMARY ALLAN / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ATKINS / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILKINS / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ATKINS / 10/05/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ATKINS / 10/05/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MEREDITH ALLAN / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ATKINS / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ROSEMARY ALLAN / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WILKINS / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ATKINS / 17/11/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 62 BRANDON PARADE HOLLY WALK LEAMINGTON SPA CV32 4JE

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/11/976 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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