CRAFTED LONDON LTD

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

20/05/2420 May 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Director's details changed for Mr Eric Alexander John Hancock on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 20 Padworth Parade Elm Park Hornchurch Essex RM12 5AS to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Eric Alexander John Hancock as a person with significant control on 2024-05-13

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM WEST LEE FARM MOLLAND SOUTH MOLTON DEVON EX36 3NJ UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM FLAT 3 106 FINBOROUGH ROAD LONDON SW10 9ED ENGLAND

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM FLAT A, 18 WARBECK ROAD LONDON W12 8NT ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BASEMENT FLAT 3 CONINGHAM ROAD LONDON W12 8BP UNITED KINGDOM

View Document

15/02/1615 February 2016 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