Advanced company searchLink opens in new window

BIG FOOT SYSTEMS LIMITED

Company number 03389009

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)
17 Dec 2018 MR01 Registration of charge 033890090008, created on 7 December 2018
06 Dec 2018 TM01 Termination of appointment of Robert Philip Taylor as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Kevin Christopher Bergin as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Serge Guillame Becker as a director on 1 January 2018
05 Sep 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Jan 2017 MR04 Satisfaction of charge 033890090007 in full
08 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40,000
11 May 2016 ANNOTATION Clarification the AP01 registered on 11 may 2016 was removed from the register on 21 july 2016 as it was factuallyinaccurate or was derived from something factually inaccurate.
11 May 2016 ANNOTATION Clarification The document is a duplicate of the AP01 registered on 09/05/2016
10 May 2016 ANNOTATION Clarification the AP01 registered on 10 may 2016 was removed from the register on 21 july 2016 as it was factually inaccurate or was derived from something factually inaccurate.
09 May 2016 TM01 Termination of appointment of Serge Guillaume Becker as a director on 1 May 2016
09 May 2016 AP01 Appointment of Mr Serge Guillaume Becker as a director on 1 May 2016
28 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,000
24 Jun 2015 AP03 Appointment of Mr Nicholas James Redman as a secretary on 18 June 2015
20 Mar 2015 MR01 Registration of charge 033890090007, created on 12 March 2015
18 Mar 2015 MR04 Satisfaction of charge 5 in full
18 Mar 2015 MR04 Satisfaction of charge 6 in full
05 Mar 2015 MR04 Satisfaction of charge 1 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 AUD Auditor's resignation