CRAFTWERK LTD

The Independent The Independent, Brighton, BN2 0GH
StatusACTIVE
Company No.09386803
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CRAFTWERK LTD is an active private limited company with number 09386803. It was incorporated 9 years, 6 months, 13 days ago, on 13 January 2015. The company address is The Independent The Independent, Brighton, BN2 0GH.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tippett-Iles

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-30

Psc name: Empatico Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Empatico Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Tippett-Iles

Cessation date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Russell

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Matthew Russell

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr James Tippett-Iles

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed

Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093868030003

Charge creation date: 2015-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093868030002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

Old address: 20-22 Wenlock Road London N1 7GU England

New address: The Independent 95 Queens Park Road Brighton BN2 0GH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093868030002

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093868030001

Charge creation date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr James Tippet-Iles

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY IT SERVICES LTD

ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:11459706
Status:ACTIVE
Category:Private Limited Company

ELECTRAPIX LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:05830354
Status:ACTIVE
Category:Private Limited Company

FLOWER MILLS HOMES LTD

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:05937190
Status:ACTIVE
Category:Private Limited Company

J K MASTER DECORATOR LIMITED

54 BONDGATE,DARLINGTON,DL3 7JJ

Number:10415964
Status:ACTIVE
Category:Private Limited Company

P & H CONTRACTS LTD

5 WREKIN ROAD,BIRMINGHAM,B44 8HB

Number:08600483
Status:ACTIVE
Category:Private Limited Company

ST. EDMUNDS PROPERTY MANAGEMENT LIMITED

ARTISANS HOUSE,NORTHAMPTON,NN4 7BF

Number:05004478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source