GIFTED WORKSHOPS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/07/2521 July 2025 NewDirector's details changed for Scott Draycott Maynard on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Dafydd Price on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Lynne Anne Nelson on 2025-07-21

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/11/1510 November 2015 02/11/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 02/11/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1318 November 2013 02/11/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 02/11/12 NO MEMBER LIST

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/03/129 March 2012 DIRECTOR APPOINTED SCOTT DRAYCOTT MAYNARD

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD COTTER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED LYNNE NELSON

View Document

12/12/1112 December 2011 02/11/11 NO MEMBER LIST

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD PRICE / 28/03/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 20 VICTORIA STREET STOKE ON TRENT STAFFORDSHIRE ST4 6EF

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH PRICE

View Document

16/12/1016 December 2010 02/11/10 NO MEMBER LIST

View Document

06/12/106 December 2010 DIRECTOR APPOINTED EDWARD MCILROY COTTER

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company