Advanced company searchLink opens in new window

ACRYLIC CRAFTS LTD

Company number 06980403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
25 Nov 2024 AA01 Previous accounting period extended from 31 March 2024 to 31 July 2024
22 Oct 2024 TM01 Termination of appointment of Neil Stephenson as a director on 17 October 2024
09 Sep 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
07 Aug 2024 AD01 Registered office address changed from Unit 1 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL England to Unit 6 Holman Court Unit 6 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 7 August 2024
06 Aug 2024 CH01 Director's details changed for Ms Susan Balfour on 1 August 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
18 May 2023 TM01 Termination of appointment of Phillip Paul Davies as a director on 18 May 2023
03 Feb 2023 AD01 Registered office address changed from Unit 1 Henry Robson Way South Shields NE33 1RL England to Unit 1 Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 3 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 AD02 Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 1 Henry Robson Way South Shields NE33 1RL
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from Unit 8B Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BZ to Unit 1 Henry Robson Way South Shields NE33 1RL on 14 July 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
06 Aug 2021 AD03 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
06 Aug 2021 AD02 Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
20 May 2021 MR01 Registration of charge 069804030001, created on 19 May 2021
14 May 2021 AP01 Appointment of Mr Neil Stephenson as a director on 14 May 2021
09 Apr 2021 CH01 Director's details changed for Mr Phillip Paul Davies on 9 April 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
08 Sep 2020 PSC02 Notification of Katy Sue Designs Limited as a person with significant control on 19 September 2019