Advanced company searchLink opens in new window

THE CRAFTORY LIMITED

Company number 11317610

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)
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • USD 1,065,942.02
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2019
  • USD 949,537.02
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 CC04 Statement of company's objects
07 Nov 2019 AP01 Appointment of Mr Pierre Philippe Alexandre Lagrange as a director on 4 September 2019
07 Nov 2019 TM01 Termination of appointment of Ignace Constant Van Doorselaere as a director on 4 September 2019
04 Sep 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • USD 789,537.02
21 Aug 2019 SH10 Particulars of variation of rights attached to shares
20 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • USD 593,645.25
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • USD 542,085.97
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
27 Mar 2019 SH10 Particulars of variation of rights attached to shares
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • USD 376,172.86
15 Feb 2019 AD03 Register(s) moved to registered inspection location Progeny House 46 Park Place Leeds LS1 2RY
15 Feb 2019 AD02 Register inspection address has been changed to Progeny House 46 Park Place Leeds LS1 2RY
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • USD 169,530.31
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • USD 172,972.81
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 CH01 Director's details changed for Mr Elio Leoni Sceti on 18 April 2018
03 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2018
  • USD 162,310.09
14 Jun 2018 AP01 Appointment of Ignace Constant Van Doorselaere as a director on 11 May 2018
05 Jun 2018 SH08 Change of share class name or designation