Advanced company searchLink opens in new window

CRAFTING SUPPLIES LTD

Company number 08909777

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)
26 Feb 2018 AD01 Registered office address changed from , Wholesale Buildings Woodhead Road, Bradford, BD7 1PD, England to Suite 66 2nd Floor Tradeforce Building, Cornwall Place, Manningham Bradford BD8 7JT on 26 February 2018
26 Feb 2018 AD01 Registered office address changed from , Woodhead Road Bradford, BD7 1PD, England to Suite 66 2nd Floor Tradeforce Building, Cornwall Place, Manningham Bradford BD8 7JT on 26 February 2018
26 Feb 2018 PSC01 Notification of Anum Shayaan Kader as a person with significant control on 26 February 2018
26 Feb 2018 PSC07 Cessation of Shayaan Kader as a person with significant control on 26 February 2018
10 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
08 May 2017 TM01 Termination of appointment of Shayaan Kader as a director on 8 May 2017
08 May 2017 AP01 Appointment of Mr Anum Shayaan Kader as a director on 8 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
17 Oct 2016 MR04 Satisfaction of charge 089097770006 in full
17 Oct 2016 MR01 Registration of charge 089097770007, created on 14 October 2016
04 Oct 2016 MR04 Satisfaction of charge 089097770005 in full
28 Apr 2016 MR04 Satisfaction of charge 089097770002 in full
14 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 MR01 Registration of charge 089097770006, created on 17 September 2015
03 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jan 2015 MR04 Satisfaction of charge 089097770004 in full
12 Jan 2015 MR01 Registration of charge 089097770005, created on 9 January 2015
23 Oct 2014 MR01 Registration of charge 089097770003, created on 21 October 2014
23 Oct 2014 MR01 Registration of charge 089097770004, created on 21 October 2014
23 Oct 2014 MR04 Satisfaction of charge 089097770003 in full
20 May 2014 MR01 Registration of charge 089097770002
18 Mar 2014 MR04 Satisfaction of charge 089097770001 in full