Advanced company searchLink opens in new window

CRAFTY CLICKS LIMITED

Company number 07368614

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)
24 Aug 2021 AD01 Registered office address changed from St. Andrews House St. Mary's Walk Maidenhead SL6 1QZ to 10-12 Eastcheap First Floor London EC3M 1AJ on 24 August 2021
15 Feb 2021 CH01 Director's details changed for Mr Gerard John Gualtieri on 15 February 2021
09 Feb 2021 PSC07 Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021
09 Feb 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021
05 Jan 2021 MR01 Registration of charge 073686140001, created on 24 December 2020
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates
14 Nov 2019 AP01 Appointment of Mr Joshua Rowe as a director on 6 November 2019
11 Nov 2019 TM01 Termination of appointment of Antony John Towers as a director on 1 November 2019
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
20 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH08 Change of share class name or designation
09 May 2019 AP01 Appointment of Mr Antony John Towers as a director on 26 April 2019
09 May 2019 AP01 Appointment of Mr Gerard John Gualtieri as a director on 26 April 2019
09 May 2019 TM01 Termination of appointment of Adam Wojciech Stylo as a director on 26 April 2019
09 May 2019 TM01 Termination of appointment of Melinda Stylo as a director on 26 April 2019
09 May 2019 PSC02 Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 26 April 2019
09 May 2019 PSC07 Cessation of Melinda Stylo as a person with significant control on 26 April 2019
09 May 2019 PSC07 Cessation of Adam Wojciech Stylo as a person with significant control on 26 April 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,182.4
18 Mar 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £998 is capitalised 25/02/2019