Advanced company searchLink opens in new window

ALL THE SMALL THINGS C.I.C.

Company number 09401979

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)
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 May 2023 TM01 Termination of appointment of Kimberley Anne Watson as a director on 30 May 2023
30 May 2023 TM01 Termination of appointment of Ros Beddows as a director on 30 May 2023
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Wellesley House Wellesley Street Stoke-on-Trent Staffordshire ST1 4NF England to St Mark's Parish Church Snow Hill Stoke-on-Trent ST1 4LT on 7 January 2021
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Wellesley House Wellesley Street Stoke-on-Trent Staffordshire ST1 4NF on 4 February 2020
02 Jan 2020 AP01 Appointment of Mrs Catherine Diane Ralph as a director on 1 January 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Aug 2019 CH01 Director's details changed for Ms Kimberley Anne Watson on 25 April 2019
28 Aug 2019 CH01 Director's details changed for Rev Carmel Laura Murphy on 25 May 2019
28 Aug 2019 CH01 Director's details changed for Ms Kimberley Anne Watson on 25 April 2019
15 Jul 2019 AD01 Registered office address changed from Unit 22 Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ England to 83 Ducie Street Manchester M1 2JQ on 15 July 2019
01 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Oct 2018 AP01 Appointment of Mrs Ros Beddows as a director on 9 October 2018
19 Mar 2018 TM01 Termination of appointment of Iona Mahima Jones as a director on 16 March 2018
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ England to Unit 22 Shelton Enterprise Centre Bedford Street Stoke-on-Trent ST1 4PZ on 6 November 2017