CRAIG TECH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1 Crosswell Close Shepperton TW17 0st on 2025-04-23 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/03/2519 March 2025 | Appointment of Mrs Tanja Craig as a secretary on 2025-03-19 |
| 19/03/2519 March 2025 | Termination of appointment of Michele Sutcliffe as a secretary on 2025-03-19 |
| 14/01/2514 January 2025 | Registered office address changed from 1 Crosswell Close Shepperton TW17 0st England to 27 Old Gloucester Street London WC1N 3AX on 2025-01-14 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
| 14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Registered office address changed from 2 Wolsey Drive Walton-on-Thames KT12 3AY England to 1 Crosswell Close Shepperton TW17 0st on 2022-09-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/08/1924 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 13 OAKFIELDS WALTON-ON-THAMES SURREY KT12 1EG |
| 09/12/169 December 2016 | SECRETARY APPOINTED MS MICHELE SUTCLIFFE |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/01/1426 January 2014 | REGISTERED OFFICE CHANGED ON 26/01/2014 FROM DRAKE HOUSE 80 GUILDFORD STREET CHERTSEY SURREY KT16 9AD ENGLAND |
| 26/01/1426 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
| 26/01/1426 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG / 01/12/2013 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM GUILDFORD PLACE 124A GUILDFORD STREET CHERTSEY SURREY KT16 9AH |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 18/12/1218 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/12/115 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/08/1112 August 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
| 05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/02/111 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
| 24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, OREGA 120 BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA |
| 22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM, 110 HETHERINGTON ROAD, CHARLTON VILLAGE, SHEPPERTON, TW17 0SW, UNITED KINGDOM |
| 27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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