- Company Overview for SMARTER IMPRESSIONS LIMITED (10103136)
- Filing history for SMARTER IMPRESSIONS LIMITED (10103136)
- People for SMARTER IMPRESSIONS LIMITED (10103136)
- More for SMARTER IMPRESSIONS LIMITED (10103136)
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) |
---|---|---|---|
15 May 2025 | CERTNM |
Company name changed giraffe workwear LTD\certificate issued on 15/05/25
|
|
07 May 2025 | CS01 | Confirmation statement made on 8 April 2025 with updates | |
06 May 2025 | PSC01 | Notification of Thomas Goetz as a person with significant control on 31 March 2025 | |
06 May 2025 | PSC01 | Notification of Ryan William Beach as a person with significant control on 31 March 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Mr Ryan William Beach on 4 June 2024 | |
04 Jun 2024 | CH01 | Director's details changed for Mr Thomas Goetz on 4 June 2024 | |
24 May 2024 | CH01 | Director's details changed for Mr Thomas Gertz on 26 April 2024 | |
24 May 2024 | AP01 | Appointment of Mr Thomas Gertz as a director on 26 April 2024 | |
17 May 2024 | PSC07 | Cessation of Rebecca Louise Blackwell as a person with significant control on 26 April 2024 | |
17 May 2024 | PSC02 | Notification of Print Often Group Ltd as a person with significant control on 26 April 2024 | |
17 May 2024 | TM01 | Termination of appointment of Rebecca Louise Hancock as a director on 26 April 2024 | |
17 May 2024 | AP01 | Appointment of Mr Ryan Beach as a director on 26 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
26 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
15 Sep 2023 | AD01 | Registered office address changed from Unit 4 Dunston Place Dunston Road Chesterfield S41 8NL England to Former Zion Methodist Church Market Street South Normanton Alfreton DE55 2AA on 15 September 2023 | |
07 Jul 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
06 Mar 2023 | TM01 | Termination of appointment of Christopher John Blackwell as a director on 28 February 2023 | |
06 Mar 2023 | PSC07 | Cessation of Christopher John Blackwell as a person with significant control on 28 February 2023 | |
01 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
10 Mar 2022 | CERTNM |
Company name changed giraffe graphics LTD\certificate issued on 10/03/22
|
|
23 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates |