Advanced company searchLink opens in new window

SMARTER IMPRESSIONS LIMITED

Company number 10103136

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)
15 May 2025 CERTNM Company name changed giraffe workwear LTD\certificate issued on 15/05/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-05-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
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