CRAFTING RELATIONSHIPS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS BETH HOLMES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

04/02/204 February 2020 CESSATION OF KAREN ALICE BROWN AS A PSC

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 57 HIGHFIELDS ROAD HINCKLEY LEICESTERSHIRE LE10 1UT

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP KAUR DHADIALLA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 SAIL ADDRESS CHANGED FROM: C/O CHARLES STRINGER 17 FRITH WAY HINCKLEY LEICESTERSHIRE LE10 0JE ENGLAND

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY ORTON

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MISS MANDEEP KAUR DHADIALLA

View Document

01/04/191 April 2019 CESSATION OF LINDSAY ORTON AS A PSC

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHERINE SARAH BROWN / 30/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MS KAREN ALICE BROWN / 30/06/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MS LINDSAY ORTON / 30/06/2018

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED BEAUTY & UTILITY ARTS CERTIFICATE ISSUED ON 30/05/18

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 30/06/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM THE ATKINS LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/08/142 August 2014 30/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MS LINDSAY ORTON

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALICE ATHERTON / 20/01/2014

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MRS KAREN ALICE ATHERTON

View Document

25/07/1325 July 2013 30/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE SARAH BROWN / 10/01/2013

View Document

10/01/1310 January 2013 30/06/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM THE OLD KNITTING ROOMS GRAPHIC HOUSE DRUID STREET HINCKLEY LE10 1QH UNITED KINGDOM

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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