- Company Overview for CRAFT MACHINE LTD (07854103)
- Filing history for CRAFT MACHINE LTD (07854103)
- People for CRAFT MACHINE LTD (07854103)
- Charges for CRAFT MACHINE LTD (07854103)
- More for CRAFT MACHINE LTD (07854103)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|