Advanced company searchLink opens in new window

CRAFT4SMILES C.I.C.

Company number 12299175

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)
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