- Company Overview for THE CRAFT CONSULTING LIMITED (09439145)
- Filing history for THE CRAFT CONSULTING LIMITED (09439145)
- People for THE CRAFT CONSULTING LIMITED (09439145)
- More for THE CRAFT CONSULTING LIMITED (09439145)
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) |
---|---|---|---|
11 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 | |
21 Jan 2020 | PSC01 | Notification of Nathaniel Leo Sones as a person with significant control on 24 July 2017 | |
21 Jan 2020 | PSC04 | Change of details for Mr Mark Charles Wiseman-Smith as a person with significant control on 24 July 2017 | |
19 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/02/2017 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH08 | Change of share class name or designation | |
25 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | CH01 | Director's details changed for Nathaniel Leo Sones on 13 February 2019 | |
22 Aug 2018 | CH01 | Director's details changed for Nathaniel Leo Sones on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Mark Charles Wiseman-Smith on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL53 2EX to Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 22 August 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from Unit 2 Manor Barns Witney Road Finstock Oxfordshire OX7 3DG to Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL53 2EX on 9 May 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 |
Confirmation statement made on 13 February 2017 with updates
|
|
10 Nov 2016 | AD01 | Registered office address changed from Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW England to Unit 2 Manor Barns Witney Road Finstock Oxfordshire OX7 3DG on 10 November 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Andrew John Jordan as a director on 31 August 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Adam Greener as a director on 20 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Andrew John Jordan on 1 July 2015 |