SIKADA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewRegister inspection address has been changed to G05 Regent Studios 1 Thane Villas London England N7 7PH

View Document

04/11/254 November 2025 NewRegister(s) moved to registered inspection location G05 Regent Studios 1 Thane Villas London England N7 7PH

View Document

03/11/253 November 2025 NewRegistered office address changed from G05 Regent Studios 1 Thane Villas London England N7 7PH United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-11-03

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

02/06/232 June 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

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

25/06/2125 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

14/07/2014 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED CRAFTYMOTHERS LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 202 REGENT STUDIOS 1 THANE VILLAS LONDON N7 7PH

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

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

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074338830002

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074338830003

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074338830004

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL JOANNA RABJOHN LAINE / 09/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074338830001

View Document

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JOANNA RABJOHN LAINE / 09/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM SARDINIA HOUSE SARDINIA STREET LONDON WC2A 3LZ UNITED KINGDOM

View Document

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JOANNA RABJOHN LAINE / 25/11/2011

View Document

25/11/1125 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 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