CTO CRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mr Andrew James Skipper as a person with significant control on 2025-07-29

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Resolutions

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-08-27

View Document

19/12/2419 December 2024 Appointment of Dr Lee-Jon Ball as a director on 2024-10-15

View Document

13/12/2413 December 2024 Appointment of Emma Hopkinson-Spark as a director on 2024-10-15

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

27/12/2327 December 2023 Particulars of variation of rights attached to shares

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 2022-04-01

View Document

25/03/2225 March 2022 Appointment of Mr Nicholas Bates as a secretary on 2022-03-24

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Particulars of variation of rights attached to shares

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SKIPPER / 20/03/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SKIPPER / 20/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SKIPPER / 06/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SKIPPER / 06/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL UNITED KINGDOM

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP ENGLAND

View Document

26/05/1726 May 2017 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