Advanced company searchLink opens in new window

INTERNATIONAL CRAFT & HOBBY FAIR LIMITED

Company number 01290524

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)
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Oct 2020 MR01 Registration of charge 012905240005, created on 1 October 2020
30 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
21 Sep 2020 PSC07 Cessation of Craftfullness Ltd as a person with significant control on 31 August 2020
21 Sep 2020 PSC02 Notification of Ichf Events Ltd as a person with significant control on 31 August 2020
05 Aug 2020 AP01 Appointment of Mr Moony Victoire-Nijjar as a director on 5 August 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Declarations of interest, declarations of interest, resignation of director 25/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 MA Memorandum and Articles of Association
10 Jul 2020 PSC02 Notification of Craftfullness Ltd as a person with significant control on 26 June 2020
10 Jul 2020 PSC07 Cessation of Ti Media Limited as a person with significant control on 26 June 2020
10 Jul 2020 PSC07 Cessation of Sapphire Topco Limited as a person with significant control on 26 June 2020
10 Jul 2020 AP01 Appointment of Mr Simon Lee Burns as a director on 26 June 2020
10 Jul 2020 TM01 Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020
10 Jul 2020 TM01 Termination of appointment of Rachel Bernadette Addison as a director on 26 June 2020
10 Jul 2020 AD01 Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to Dominic House Seaton Road Highcliffe Christchurch BH23 5HW on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Simon Lee Burns as a director on 25 June 2020
29 Apr 2020 MR04 Satisfaction of charge 012905240004 in full
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates