- Company Overview for SMARTER UNIFORMS C.I.C. (12339275)
- Filing history for SMARTER UNIFORMS C.I.C. (12339275)
- People for SMARTER UNIFORMS C.I.C. (12339275)
- More for SMARTER UNIFORMS C.I.C. (12339275)
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 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
24 May 2024 | TM01 | Termination of appointment of Carol Joy Rose as a director on 17 May 2024 | |
24 May 2024 | PSC07 | Cessation of Carol Joy Rose as a person with significant control on 17 May 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
22 May 2023 | PSC04 | Change of details for Mr Carol Joy Rose as a person with significant control on 22 May 2023 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
09 May 2022 | PSC01 | Notification of Cassia Isabel Felicity Weaver as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC01 | Notification of Daniel Spencer Haffenden as a person with significant control on 9 May 2022 | |
09 May 2022 | AP01 | Appointment of Cassia Weaver as a director on 26 April 2022 | |
09 May 2022 | AP01 | Appointment of Mr Daniel Spencer Haffenden as a director on 5 May 2022 | |
10 Dec 2021 | TM01 | Termination of appointment of Lisa Claire Creagh as a director on 10 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
10 Dec 2021 | PSC07 | Cessation of Lisa Claire Creagh as a person with significant control on 10 December 2021 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 21 Queens Road Brighton BN1 3XA England to Community Base 113 Queens Road Brighton BN1 3XG on 29 April 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Anne Elizabeth Amner as a director on 1 September 2020 | |
24 Nov 2020 | PSC07 | Cessation of Anne Elizabeth Amner as a person with significant control on 1 September 2020 | |
28 Nov 2019 | CICINC | Incorporation of a Community Interest Company |