Advanced company searchLink opens in new window

CRAFT MACHINE LTD

Company number 07854103

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)
28 Nov 2017 TM02 Termination of appointment of Lina Levtov as a secretary on 27 November 2017
28 Nov 2017 CH01 Director's details changed for Mr. Ilya Levtov on 27 November 2017
20 Nov 2017 AD01 Registered office address changed from 33 Queen Street London EC4R 1BR United Kingdom to 5 New Street Square London EC4A 3TW on 20 November 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 128.1702
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 122.1566
14 Jul 2017 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 33 Queen Street London EC4R 1BR on 14 July 2017
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 118.68932
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 SH06 Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 76.16280
23 Aug 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 19 May 2016
23 Aug 2016 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to 5 New Street Square London EC4A 3TW on 23 August 2016
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 118.26427
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 101.16281
15 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 CA2006 17/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2016 SH03 Purchase of own shares.
29 Jun 2016 AD04 Register(s) moved to registered office address C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF
08 Apr 2016 AP01 Appointment of Mr Arjuna Gihan Fernando as a director on 6 April 2016
08 Apr 2016 TM01 Termination of appointment of Lina Levtov as a director on 6 April 2016
14 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101.1628
10 Nov 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
10 Nov 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 101.1628