Craft & Artisan Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Trade Debtors | £1,000 | 0% |
SAMESTART LIMITED
CLEVERSTEPS HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06888435 |
Record last updated | Saturday, May 13, 2017 6:17:50 AM UTC |
Official Address | The Chapel Silver Street Downham Villages There are 14 companies registered at this street |
Locality | Downham Villages |
Region | Cambridgeshire, England |
Postal Code | CB62LF |
Sector | Activities of other holding companies n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | May 12, 2014 | Annual return |  |
Financials | Nov 18, 2013 | Annual accounts |  |
Registry | May 16, 2013 | Annual return |  |
Financials | Jan 30, 2013 | Annual accounts |  |
Registry | May 24, 2012 | Annual return |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | May 3, 2011 | Annual return |  |
Registry | Apr 28, 2011 | Change of particulars for director |  |
Registry | Mar 24, 2011 | Change of registered office address |  |
Registry | Nov 22, 2010 | Appointment of a man as Director |  |
Registry | Nov 22, 2010 | Appointment of a man as Director and Company Director |  |
Financials | Aug 11, 2010 | Annual accounts |  |
Registry | Aug 4, 2010 | Return of allotment of shares |  |
Registry | Jul 30, 2010 | Change of name certificate |  |
Registry | Jul 30, 2010 | Company name change |  |
Registry | Jul 23, 2010 | Alteration to memorandum and articles |  |
Registry | Jul 16, 2010 | Change of name 10 |  |
Registry | Jul 8, 2010 | Return of allotment of shares |  |
Registry | Jul 8, 2010 | Resignation of one Director |  |
Registry | Jul 8, 2010 | Resignation of one Director 6888... |  |
Registry | Jul 7, 2010 | Resignation of 2 people: one Web Director, one Company Director and one Director (a man) |  |
Registry | May 9, 2010 | Annual return |  |
Registry | May 9, 2010 | Change of particulars for director |  |
Registry | May 9, 2010 | Change of particulars for director 6888... |  |
Registry | May 9, 2010 | Change of particulars for corporate secretary |  |
Registry | Mar 6, 2010 | Change of registered office address |  |
Registry | Jun 19, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jun 19, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 18, 2009 | Memorandum of association |  |
Registry | Jun 17, 2009 | Company name change |  |
Registry | Jun 13, 2009 | Change of name certificate |  |
Registry | May 28, 2009 | Change in situation or address of registered office |  |
Registry | Apr 27, 2009 | Four appointments: 3 men and a person |  |