- Company Overview for CRAFT4SMILES C.I.C. (12299175)
- Filing history for CRAFT4SMILES C.I.C. (12299175)
- People for CRAFT4SMILES C.I.C. (12299175)
- More for CRAFT4SMILES C.I.C. (12299175)
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) |
---|---|---|---|
09 May 2024 | AP01 | Appointment of Mrs Caroline Sarah Sullivan as a director on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Jaqui Fairfax as a director on 31 March 2024 | |
19 Mar 2024 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Modestas Kavaliauskas as a director on 18 January 2024 | |
18 Jan 2024 | AP01 | Appointment of Mrs Jaqui Fairfax as a director on 18 January 2024 | |
30 Sep 2023 | CH01 | Director's details changed for Mr Grahame Clive Adley on 8 July 2022 | |
30 Sep 2023 | CH01 | Director's details changed for Mrs Fiona Janice Adley on 15 June 2020 | |
30 Sep 2023 | AP01 | Appointment of Mrs Michela Marchi Bartolozzi as a director on 26 September 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2SZ England to 298 Regents Park Road Finchley London N3 2SZ on 25 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Wilton Mutlow 2nd Floor, Dagnall House Lower Dagnall Street St. Albans Hertfordshire AL3 4PA United Kingdom to Marlborough House 298 Regents Park Road London N3 2SZ on 1 October 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Jul 2021 | TM01 | Termination of appointment of Susan Frances Lois Willis as a director on 30 June 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
13 Jul 2020 | AP01 | Appointment of Mr Modestas Kavaliauskas as a director on 12 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mrs Susan Frances Lois Willis as a director on 23 March 2020 | |
05 Nov 2019 | CICINC | Incorporation of a Community Interest Company |